SC COLLECTION LIMITED
Status | ACTIVE |
Company No. | 11036833 |
Category | Private Limited Company |
Incorporated | 30 Oct 2017 |
Age | 6 years, 7 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
SC COLLECTION LIMITED is an active private limited company with number 11036833. It was incorporated 6 years, 7 months, 4 days ago, on 30 October 2017. The company address is 1 Central St. Giles 1 Central St. Giles, London, WC2H 8NU, England.
Company Fillings
Resolution
Date: 10 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 09 Jan 2024
Action Date: 07 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-07
Documents
Appoint person director company with name date
Date: 27 Dec 2023
Action Date: 22 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-22
Officer name: Ms Page Hamilton Thompson
Documents
Termination director company with name termination date
Date: 22 Dec 2023
Action Date: 22 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-22
Officer name: Nicholas James Duncan Lindsay
Documents
Appoint person director company with name date
Date: 22 Dec 2023
Action Date: 22 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-22
Officer name: Ms Tracy Lockhart
Documents
Appoint person director company with name date
Date: 22 Dec 2023
Action Date: 22 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oliver Canning
Appointment date: 2023-12-22
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2023
Action Date: 22 Dec 2023
Category: Address
Type: AD01
Change date: 2023-12-22
New address: 1 Central St. Giles St. Giles High Street London WC2H 8NU
Old address: 27 Old Gloucester Street London WC1N 3AX England
Documents
Resolution
Date: 07 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2023
Action Date: 01 Sep 2023
Category: Address
Type: AD01
Old address: E3 the Premier Centre the Premier Centre Abbey Park Romsey Hampshire SO51 9DG United Kingdom
Change date: 2023-09-01
New address: 27 Old Gloucester Street London WC1N 3AX
Documents
Appoint person director company with name date
Date: 01 Sep 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-31
Officer name: Mr Nicholas James Duncan Lindsay
Documents
Termination director company with name termination date
Date: 01 Sep 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Renold Lee on Tang
Termination date: 2023-08-31
Documents
Termination director company with name termination date
Date: 01 Sep 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shen Kan
Termination date: 2023-08-31
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Second filing notification of a person with significant control
Date: 02 Aug 2023
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC02
Psc name: Cloud Wing Uk Limited
Documents
Cessation of a person with significant control
Date: 05 Jan 2023
Action Date: 05 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jinxia Li
Cessation date: 2023-01-05
Documents
Cessation of a person with significant control
Date: 05 Jan 2023
Action Date: 05 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-01-05
Psc name: Yun Gao
Documents
Notification of a person with significant control
Date: 05 Jan 2023
Action Date: 05 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-01-05
Psc name: Cloud Wing Uk Limited
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2022
Action Date: 07 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-07
Documents
Notification of a person with significant control
Date: 05 Dec 2022
Action Date: 22 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-07-22
Psc name: Jinxia Li
Documents
Change to a person with significant control
Date: 05 Dec 2022
Action Date: 22 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Yun Gao
Change date: 2022-07-22
Documents
Confirmation statement with no updates
Date: 04 Nov 2022
Action Date: 29 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-29
Documents
Confirmation statement with no updates
Date: 03 Nov 2021
Action Date: 29 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-29
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2020
Action Date: 29 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-29
Documents
Notification of a person with significant control
Date: 19 Nov 2020
Action Date: 29 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Yun Gao
Notification date: 2020-10-29
Documents
Cessation of a person with significant control
Date: 19 Nov 2020
Action Date: 29 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Cloud Wing Uk Limited
Cessation date: 2020-10-29
Documents
Confirmation statement with no updates
Date: 05 Nov 2019
Action Date: 29 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-29
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 03 Apr 2019
Action Date: 25 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Renold Lee on Tang
Change date: 2019-03-25
Documents
Confirmation statement with updates
Date: 01 Nov 2018
Action Date: 29 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-29
Documents
Termination director company with name termination date
Date: 31 Oct 2018
Action Date: 25 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-25
Officer name: Yee Hung Lim
Documents
Change account reference date company current extended
Date: 04 Apr 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-10-31
New date: 2018-12-31
Documents
Notification of a person with significant control
Date: 20 Dec 2017
Action Date: 12 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-12-12
Psc name: Cloud Wing Uk Limited
Documents
Cessation of a person with significant control
Date: 20 Dec 2017
Action Date: 12 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Shift Living Limited
Cessation date: 2017-12-12
Documents
Appoint person director company with name date
Date: 19 Dec 2017
Action Date: 14 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Shen Kan
Appointment date: 2017-12-14
Documents
Some Companies
ADRIAN DIAPER ELECTRICAL SERVICES LIMITED
51 EQUITY ROAD EAST,LEICESTER,LE9 7FZ
Number: | 11098365 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 FLORIN DRIVE,KNARESBOROUGH,HG5 0WG
Number: | 11237690 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 CLARENDON PLACE,GLASGOW,G20 7PZ
Number: | SC623788 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEEDS GARDEN BUILDINGS LIMITED
339 WHITEHALL ROAD,LEEDS,LS12 6JW
Number: | 07861263 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GHERKIN BUILDING 15TH FLOOR,LONDON,EC3A 8BF
Number: | 08519742 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOLE END COTTAGE,READING,RG7 4RZ
Number: | 09442297 |
Status: | ACTIVE |
Category: | Private Limited Company |