Scp Acquisition Bidco Limited

DataGardener
dissolved
Unknown

Scp Acquisition Bidco Limited

09353444Private Limited With Share Capital

25 Argyll Street, London, W1F7TU
Incorporated

12/12/2014

Company Age

11 years

Directors

2

Employees

SIC Code

73110

Risk

not scored

Company Overview

Registration, classification & business activity

Scp Acquisition Bidco Limited (09353444) is a private limited with share capital incorporated on 12/12/2014 (11 years old) and registered in london, W1F7TU. The company operates under SIC code 73110 - advertising agencies.

Private Limited With Share Capital
SIC: 73110
Unknown
Incorporated 12/12/2014
W1F7TU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

59
Gazette Dissolved Voluntary
Category:Gazette
Date:29-10-2024
Gazette Notice Voluntary
Category:Gazette
Date:13-08-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:06-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-01-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-09-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-09-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-09-2021
Accounts With Accounts Type Full
Category:Accounts
Date:13-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-01-2021
Legacy
Category:Capital
Date:20-07-2020
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:20-07-2020
Legacy
Category:Insolvency
Date:20-07-2020
Resolution
Category:Resolution
Date:20-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2019
Legacy
Category:Capital
Date:05-11-2019
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:05-11-2019
Legacy
Category:Insolvency
Date:05-11-2019
Resolution
Category:Resolution
Date:05-11-2019
Accounts With Accounts Type Full
Category:Accounts
Date:16-09-2019
Resolution
Category:Resolution
Date:24-06-2019
Capital Allotment Shares
Category:Capital
Date:20-06-2019
Resolution
Category:Resolution
Date:22-03-2019
Capital Allotment Shares
Category:Capital
Date:20-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2018
Capital Allotment Shares
Category:Capital
Date:02-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:07-09-2018
Capital Allotment Shares
Category:Capital
Date:04-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:27-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:17-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:02-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:02-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-06-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-06-2015
Capital Allotment Shares
Category:Capital
Date:09-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:03-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:03-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:03-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-02-2015
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:27-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-12-2014
Incorporation Company
Category:Incorporation
Date:12-12-2014

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date30/09/2024
Filing Date12/07/2023
Latest Accounts31/12/2022

Trading Addresses

25 Argyll Street, London, W1F7TURegistered

Contact

oceantopco.com
25 Argyll Street, London, W1F7TU