SCENDEA HOLDINGS LIMITED

Haslers Haslers, Loughton, IG10 4PL, Essex, United Kingdom
StatusDISSOLVED
Company No.11308849
CategoryPrivate Limited Company
Incorporated13 Apr 2018
Age6 years, 2 months
JurisdictionEngland Wales
Dissolution09 Aug 2022
Years1 year, 10 months, 4 days

SUMMARY

SCENDEA HOLDINGS LIMITED is an dissolved private limited company with number 11308849. It was incorporated 6 years, 2 months ago, on 13 April 2018 and it was dissolved 1 year, 10 months, 4 days ago, on 09 August 2022. The company address is Haslers Haslers, Loughton, IG10 4PL, Essex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 09 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Apr 2022

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Steven Cronin

Cessation date: 2022-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 Apr 2022

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-03-31

Psc name: European Pharma Consulting (Epc) Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Certificate change of name company

Date: 15 Nov 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed european pharma consulting (epc) LTD\certificate issued on 15/11/21

Documents

View document PDF

Change of name notice

Date: 15 Nov 2021

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2021

Action Date: 21 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Peter Edwards

Termination date: 2021-10-21

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Mar 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-02-16

Officer name: Mr Charles Thomas Lindsay Camp

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Thomas Lindsay Camp

Appointment date: 2021-02-16

Documents

View document PDF

Capital cancellation shares

Date: 30 Dec 2020

Action Date: 20 Nov 2020

Category: Capital

Type: SH06

Capital : 86 GBP

Date: 2020-11-20

Documents

View document PDF

Capital return purchase own shares

Date: 30 Dec 2020

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2020

Action Date: 20 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Paul Steven Cronin

Change date: 2020-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-20

Officer name: Russell Neal

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Capital cancellation shares

Date: 24 Feb 2020

Action Date: 24 Jan 2020

Category: Capital

Type: SH06

Date: 2020-01-24

Capital : 101 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 07 Feb 2020

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-24

Officer name: Gabrielle Mckee

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Resolution

Date: 05 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gavin Edwards

Appointment date: 2019-07-16

Documents

View document PDF

Capital allotment shares

Date: 22 Jul 2019

Action Date: 16 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-16

Capital : 116 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Change account reference date company current extended

Date: 15 Nov 2018

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-06-30

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2018

Action Date: 31 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Paul Steven Cronin

Change date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-29

Officer name: Mrs Gabrielle Mckee

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Turner

Appointment date: 2018-06-29

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2018

Action Date: 29 Jun 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-29

Officer name: Mr Russell Neal

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Natalie Thomas

Appointment date: 2018-06-29

Documents

View document PDF

Incorporation company

Date: 13 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLEGRO MUSIC ESSEX

153 LONDON ROAD,ESSEX,

Number:LP003988
Status:ACTIVE
Category:Limited Partnership

FOUR-TWO SOLUTIONS LIMITED

COMMUNICATION HOUSE,CAMBERLEY,GU15 3HX

Number:05006088
Status:ACTIVE
Category:Private Limited Company

GENESIS LIFTS HOLDINGS LIMITED

16 CLEVES WAY,NORWICH,NR8 5EN

Number:09206009
Status:ACTIVE
Category:Private Limited Company

NEW FRIENDS LIMITED

4 FAIRACRES,RUISLIP,HA4 8AN

Number:11235418
Status:ACTIVE
Category:Private Limited Company

R4E LIMITED

WELLINGTON HOUSE,LONDON,WC2R 0AP

Number:07841406
Status:ACTIVE
Category:Private Limited Company

STEVIEC ACCOUNTANCY LIMITED

12 COMPTON ROAD,CROYDON,CR0 7JA

Number:07332622
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