This company is commonly known as Sct Facilities Solutions Limited. The company was founded 9 years ago and was given the registration number 09338069. The firm's registered office is in LONDON. You can find them at The Shard, 32 London Bridge Street, London, . This company's SIC code is 78300 - Human resources provision and management of human resources functions.
Name | : | SCT FACILITIES SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 09338069 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 December 2014 |
End of financial year | : | 31 December 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG | Director | 03 December 2014 | Active |
15 Olympic Court, Boardmans Way, Whitehills Business Park, Blackpool, FY4 5GU | Director | 26 April 2016 | Active |
Mr Stephen Charles Thornton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2023-02-24 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-02-24 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-03-02 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-01-10 | Address | Change registered office address company with date old address new address. | Download |
2020-01-09 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2019-09-23 | Insolvency | Liquidation compulsory winding up order. | Download |
2018-06-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-05-08 | Gazette | Gazette notice compulsory. | Download |
2018-02-28 | Gazette | Gazette filings brought up to date. | Download |
2018-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Gazette | Gazette notice compulsory. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-05 | Officers | Termination director company with name termination date. | Download |
2016-04-27 | Accounts | Change account reference date company current extended. | Download |
2016-04-27 | Officers | Appoint person director company with name date. | Download |
2016-01-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-02 | Address | Change registered office address company with date old address new address. | Download |
2015-02-09 | Change of name | Certificate change of name company. | Download |
2014-12-03 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.