SCAN HOUSE SOLUTIONS LIMITED

Fortis Insolvency Limited Fortis Insolvency Limited, Manchester, M20 6RE
StatusLIQUIDATION
Company No.10877048
CategoryPrivate Limited Company
Incorporated21 Jul 2017
Age6 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

SCAN HOUSE SOLUTIONS LIMITED is an liquidation private limited company with number 10877048. It was incorporated 6 years, 10 months, 13 days ago, on 21 July 2017. The company address is Fortis Insolvency Limited Fortis Insolvency Limited, Manchester, M20 6RE.



Company Fillings

Liquidation disclaimer notice

Date: 04 Sep 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 04 Sep 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 04 Sep 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2023

Action Date: 30 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-30

Old address: C/O Mazars Llp One St Peters Square Manchester M2 3DE England

New address: Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 30 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2023

Action Date: 17 May 2023

Category: Address

Type: AD01

New address: C/O Mazars Llp One St Peters Square Manchester M2 3DE

Change date: 2023-05-17

Old address: Scan House Innovation House Gisburn Road Barrowford Lancashire BB9 8NB United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2022

Action Date: 13 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Scan House Limited

Change date: 2022-07-13

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-27

Officer name: Mr Simon James Holroyd

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sally Lucy Grenaghan

Change date: 2022-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-13

New address: Scan House Innovation House Gisburn Road Barrowford Lancashire BB9 8NB

Old address: Unit D Falcon Court Petre Road Clayton Business Park Accrington Lancashire BB5 5JD England

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2021

Action Date: 06 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Scan House Limited

Notification date: 2021-12-06

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2021

Action Date: 06 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sally Lucy Grenaghan

Cessation date: 2021-12-06

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2021

Action Date: 06 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-06

Psc name: Simon James Holroyd

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 31 Aug 2018

Category: Address

Type: AD03

New address: C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Change sail address company with new address

Date: 31 Aug 2018

Category: Address

Type: AD02

New address: C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2018

Action Date: 21 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-21

Psc name: Sally Lucy Grenaghan

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2018

Action Date: 21 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-21

Psc name: Simon James Holroyd

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-31

Officer name: Mr Simon James Holroyd

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-31

Officer name: Ms Sally Lucy Grenaghan

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-08-31

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2018

Action Date: 21 Jul 2017

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2017-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-31

Old address: 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom

New address: Unit D Falcon Court Petre Road Clayton Business Park Accrington Lancashire BB5 5JD

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108770480002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Mar 2018

Action Date: 13 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108770480002

Charge creation date: 2018-03-13

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-05

Officer name: Mr Simon James Holroyd

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-05

Officer name: Ms Sally Lucy Grenaghan

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Mar 2018

Action Date: 13 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108770480001

Charge creation date: 2018-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-08

New address: 5 Technology Park Colindeep Lane Colindale London NW9 6BX

Old address: 10-14 Accommodation Road Golders Green London NW11 8ED United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 11 Dec 2017

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-07-31

Documents

View document PDF

Incorporation company

Date: 21 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGEL TUITION LIMITED

3 SANDHURST STREET,LEICESTER,LE2 5AR

Number:11658558
Status:ACTIVE
Category:Private Limited Company

AR TRAINING LIMITED

1 COTTAGE GROVE,,SK9 6ND

Number:04614258
Status:ACTIVE
Category:Private Limited Company

CELOPER LIMITED

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:10223681
Status:ACTIVE
Category:Private Limited Company

IRONSYDE CO LTD.

39 GROVE HILL,LONDON,E18 2JB

Number:10823785
Status:ACTIVE
Category:Private Limited Company

LUXURY AT 1 LIMITED

27 MESNES STREET,WIGAN,WN1 1QP

Number:07253767
Status:ACTIVE
Category:Private Limited Company

PATHFINDERS CARE SERVICES LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11374361
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