SCANU REMOVALS LIMITED
Status | DISSOLVED |
Company No. | 09828078 |
Category | Private Limited Company |
Incorporated | 16 Oct 2015 |
Age | 8 years, 7 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 18 Jul 2023 |
Years | 10 months, 14 days |
SUMMARY
SCANU REMOVALS LIMITED is an dissolved private limited company with number 09828078. It was incorporated 8 years, 7 months, 16 days ago, on 16 October 2015 and it was dissolved 10 months, 14 days ago, on 18 July 2023. The company address is 09828078: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Dissolved compulsory strike off suspended
Date: 06 Feb 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Default companies house registered office address applied
Date: 08 Sep 2020
Action Date: 08 Sep 2020
Category: Address
Type: RP05
Default address: PO Box 4385, 09828078: Companies House Default Address, Cardiff, CF14 8LH
Change date: 2020-09-08
Documents
Gazette filings brought up to date
Date: 11 Dec 2019
Category: Gazette
Type: DISS40
Documents
Change person director company with change date
Date: 10 Dec 2019
Action Date: 10 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marco Scanu
Change date: 2019-12-10
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2019
Action Date: 10 Dec 2019
Category: Address
Type: AD01
Old address: 75 Western Road Southall UB2 5HQ England
New address: 7 Bell Yard London WC2A 2JR
Change date: 2019-12-10
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change to a person with significant control
Date: 04 Feb 2019
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Marco Scanu
Change date: 2018-03-01
Documents
Gazette filings brought up to date
Date: 05 Dec 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 28 Nov 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Accounts amended with accounts type total exemption full
Date: 20 Sep 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AAMD
Made up date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2018
Action Date: 12 Sep 2018
Category: Address
Type: AD01
Old address: 16a Slades Hill Enfield EN2 7DH England
New address: 75 Western Road Southall UB2 5HQ
Change date: 2018-09-12
Documents
Accounts with accounts type dormant
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-27
Old address: 25 Hill Street London W1J 5LW England
New address: 16a Slades Hill Enfield EN2 7DH
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2017
Action Date: 13 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-13
Documents
Termination director company with name termination date
Date: 04 Sep 2017
Action Date: 30 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-30
Officer name: Matteo Bodini
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 13 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-13
Documents
Appoint person director company with name date
Date: 13 Sep 2016
Action Date: 06 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matteo Bodini
Appointment date: 2016-09-06
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2016
Action Date: 13 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-13
Old address: 46 Nova Road Croydon CR0 2TL England
New address: 25 Hill Street London W1J 5LW
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2016
Action Date: 26 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-26
New address: 46 Nova Road Croydon CR0 2TL
Old address: Suite 10 10B Lombard House 2 Purley Way Croydon CR0 3SP
Documents
Change registered office address company with date old address new address
Date: 27 May 2016
Action Date: 27 May 2016
Category: Address
Type: AD01
New address: Suite 10 10B Lombard House 2 Purley Way Croydon CR0 3SP
Change date: 2016-05-27
Old address: C/O Prospects 117 Merton Road London SW19 1ED United Kingdom
Documents
Some Companies
74A HIGH STREET,LONDON,E11 2RJ
Number: | 04499254 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEADINGTON INVESTMENTS LIMITED
1 MORE LONDON PLACE,,SE1 2AF
Number: | 02195568 |
Status: | ADMINISTRATION ORDER |
Category: | Private Limited Company |
HEALING TOUCH AYURVEDIC HERBAL CLINIC LTD
2 KNIGHTSTONE AVENUE,BIRMINGHAM,B18 6PR
Number: | 11363246 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR, CHARLES HOUSE,LONDON,NW3 5JJ
Number: | 11352713 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 HILLHALL COURT,LANARKSHIRE,ML6 7GE
Number: | SC591969 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 YELLOW HOUSE LANE,SOUTHPORT,PR8 1ER
Number: | 04914323 |
Status: | ACTIVE |
Category: | Private Limited Company |