SCALEWITH, LTD.: Filings
Overview
| Company Name | SCALEWITH, LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10790308 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SCALEWITH, LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Mitre Secretaries Limited as a secretary on May 31, 2024 | 1 pages | TM02 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Feb 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Feb 21, 2023 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed givewith LTD\certificate issued on 20/02/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 13, 2022 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on May 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on May 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Change of details for Mr Paul Polizzotto as a person with significant control on Sep 01, 2020 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Paul Anthony Polizzotto on Sep 01, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 24, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on May 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Paul Polizzotto as a person with significant control on Apr 01, 2019 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Paul Polizzotto as a person with significant control on Mar 16, 2019 | 2 pages | PSC04 | ||||||||||
Termination of appointment of Cbs Corporation as a director on Dec 12, 2018 | 1 pages | TM01 | ||||||||||
Registered office address changed from C/O Cms Cameron Mckenna Llp Cannon Place, 78 Cannon Street London EC4N 6AF United Kingdom to Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place 78 Cannon Street London EC4N 6AF on Mar 26, 2019 | 1 pages | AD01 | ||||||||||
Notification of Paul Polizzotto as a person with significant control on Feb 11, 2019 | 2 pages | PSC01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0