SCANU REMOVALS LIMITED

09828078: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.09828078
CategoryPrivate Limited Company
Incorporated16 Oct 2015
Age8 years, 7 months, 16 days
JurisdictionEngland Wales
Dissolution18 Jul 2023
Years10 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

Gazette dissolved compulsory

Date: 18 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Feb 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 11 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 05 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 16 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSELLE CONTRACTS LIMITED

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

LUCKY METAL LIMITED

6TH FLOOR, CHARLES HOUSE,LONDON,NW3 5JJ

Number:11352713
Status:ACTIVE
Category:Private Limited Company

NWFL LIMITED

52 HILLHALL COURT,LANARKSHIRE,ML6 7GE

Number:SC591969
Status:ACTIVE
Category:Private Limited Company

TOM JONES & SONS LIMITED

14 YELLOW HOUSE LANE,SOUTHPORT,PR8 1ER

Number:04914323
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