SCC BUSINESS CONSULTANTS LTD

Flat 3 195 Uppingham Road, Leicester, LE5 4BQ, Leicestershire, England
StatusDISSOLVED
Company No.09396073
CategoryPrivate Limited Company
Incorporated20 Jan 2015
Age9 years, 4 months, 16 days
JurisdictionEngland Wales
Dissolution15 Feb 2022
Years2 years, 3 months, 18 days

SUMMARY

SCC BUSINESS CONSULTANTS LTD is an dissolved private limited company with number 09396073. It was incorporated 9 years, 4 months, 16 days ago, on 20 January 2015 and it was dissolved 2 years, 3 months, 18 days ago, on 15 February 2022. The company address is Flat 3 195 Uppingham Road, Leicester, LE5 4BQ, Leicestershire, England.



Company Fillings

Gazette dissolved voluntary

Date: 15 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Address

Type: AD01

New address: Flat 3 195 Uppingham Road Leicester Leicestershire LE5 4BQ

Old address: 143 Barclay Street Leicester Leicestershire LE3 0KE England

Change date: 2018-02-12

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2018

Action Date: 13 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sam Christopher Cheney

Change date: 2017-03-13

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2018

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sam Christopher Cheney

Change date: 2017-03-13

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sam Christopher Cheney

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-16

New address: 143 Barclay Street Leicester Leicestershire LE3 0KE

Old address: 22 the Scarplands Northampton NN5 6EY England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Incorporation company

Date: 20 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRMINGHAM HOTEL LIMITED

BIRMINGHAM HOTEL LTD 1 TOWERS PLACE,RICHMOND,TW9 1EG

Number:06849201
Status:ACTIVE
Category:Private Limited Company

MAYA LOGISTICS AND TRANSPORT SERVICES LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11269897
Status:ACTIVE
Category:Private Limited Company

MSCN SERVICES LIMITED

6 CASTLEBAR ROAD,EALING,W5 2DP

Number:07619502
Status:ACTIVE
Category:Private Limited Company

OUR PATCH C.I.C.

6 STRETTON CLOSE,HEREFORD,HR4 0QN

Number:08745247
Status:ACTIVE
Category:Community Interest Company

ROBERT HENDRY LIMITED

7 GREENHILL ROAD,KETTERING,NN15 7LW

Number:10406614
Status:ACTIVE
Category:Private Limited Company

THE LITTLE PURPLE BOX LTD

6 MAYFORD COURT,EPSOM,KT19 8GX

Number:11858869
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