SCL PCB SOLUTIONS LIMITED

51 The Stream Ditton, Aylesford, ME20 6AG, Kent, England
StatusDISSOLVED
Company No.08800938
CategoryPrivate Limited Company
Incorporated03 Dec 2013
Age10 years, 6 months, 15 days
JurisdictionEngland Wales
Dissolution03 Aug 2021
Years2 years, 10 months, 15 days

SUMMARY

SCL PCB SOLUTIONS LIMITED is an dissolved private limited company with number 08800938. It was incorporated 10 years, 6 months, 15 days ago, on 03 December 2013 and it was dissolved 2 years, 10 months, 15 days ago, on 03 August 2021. The company address is 51 The Stream Ditton, Aylesford, ME20 6AG, Kent, England.



Company Fillings

Gazette dissolved compulsory

Date: 03 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-07

Officer name: Stephen Christopher Driver

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2019

Action Date: 29 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-29

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2019

Action Date: 05 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-05

Psc name: Mr Stephen Christopher Driver

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2019

Action Date: 05 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lee Michael Lloyd

Cessation date: 2019-06-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jul 2019

Action Date: 17 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088009380002

Charge creation date: 2019-07-17

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088009380001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Address

Type: AD01

Old address: 22-24 Aston Road Waterlooville Hampshire PO7 7XJ England

New address: 51 the Stream Ditton Aylesford Kent ME20 6AG

Change date: 2019-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-05

Officer name: Lee Michael Lloyd

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 May 2019

Action Date: 29 May 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-30

New date: 2018-05-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Feb 2019

Action Date: 30 May 2018

Category: Accounts

Type: AA01

New date: 2018-05-30

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2018

Action Date: 06 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lee Michael Lloyd

Change date: 2018-09-06

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-06

Officer name: Mr Lee Michael Lloyd

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jul 2018

Action Date: 26 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088009380001

Charge creation date: 2018-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2018

Action Date: 04 May 2018

Category: Address

Type: AD01

Old address: 51 the Stream Ditton Aylesford ME20 6AG

Change date: 2018-05-04

New address: 22-24 Aston Road Waterlooville Hampshire PO7 7XJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2017

Action Date: 03 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-03

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Michael Lloyd

Change date: 2017-09-04

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2017

Action Date: 04 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-04

Psc name: Mr Lee Michael Lloyd

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Sep 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2016

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2015

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2014

Action Date: 03 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-03

Documents

View document PDF

Incorporation company

Date: 03 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQXMMC LIMITED

SUITE 20 ROSEHILL BUSINESS CENTRE,DERBY,DE23 6RH

Number:09076013
Status:ACTIVE
Category:Private Limited Company

ELMSLIE COURT RESIDENTS (MAIDENHEAD) LIMITED

92 BELL LANE,BUCKINGHAMSHIRE,HP6 6PG

Number:00993656
Status:ACTIVE
Category:Private Limited Company

HORIZON SOURCING LTD

GREENWAY HOUSE SUGARSWELL BUSINESS PARK,BANBURY,OX15 6HW

Number:11054301
Status:ACTIVE
Category:Private Limited Company

JCS CUSTOM TRIM LTD

4 RUTHALL CLOSE,BRIDGNORTH,WV16 6RA

Number:08639311
Status:ACTIVE
Category:Private Limited Company

RISTRETTO LIMITED

UNIT 49 BANBRIDGE ENTERPRISE CENTRE,BANBRIDGE,BT32 3QD

Number:NI056176
Status:ACTIVE
Category:Private Limited Company

TERRA NOVA CAFE LTD

TREGARTH LODGE TREGARTH LODGE,CARDIFF,CF15 9NN

Number:08702406
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source