SCAN HOUSE SOLUTIONS LIMITED
Status | LIQUIDATION |
Company No. | 10877048 |
Category | Private Limited Company |
Incorporated | 21 Jul 2017 |
Age | 6 years, 10 months, 13 days |
Jurisdiction | England 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
Liquidation disclaimer notice
Date: 04 Sep 2023
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 04 Sep 2023
Category: Insolvency
Type: NDISC
Documents
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
Liquidation voluntary statement of affairs
Date: 30 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 31 Aug 2018
Action Date: 21 Jul 2017
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2017-07-21
Documents
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
Mortgage satisfy charge full
Date: 23 Mar 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 108770480002
Documents
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
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
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
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
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
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
Some Companies
3 SANDHURST STREET,LEICESTER,LE2 5AR
Number: | 11658558 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 COTTAGE GROVE,,SK9 6ND
Number: | 04614258 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RETREAT,WOODFORD GREEN,IG8 8EY
Number: | 10223681 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 GROVE HILL,LONDON,E18 2JB
Number: | 10823785 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |