Download leads from Nexok and grow your business. Find out more

Sc335635 Limited

Documents

Total Documents46
Total Pages158

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off
30 May 2017Final Gazette dissolved via compulsory strike-off
14 March 2017First Gazette notice for compulsory strike-off
14 March 2017First Gazette notice for compulsory strike-off
21 July 2014Order of court - dissolution void
21 July 2014Order of court - dissolution void
17 May 2013Final Gazette dissolved via compulsory strike-off
17 May 2013Final Gazette dissolved via compulsory strike-off
25 January 2013First Gazette notice for compulsory strike-off
25 January 2013First Gazette notice for compulsory strike-off
16 January 2012Annual return made up to 27 December 2011 with a full list of shareholders
Statement of capital on 2012-01-16
  • GBP 120
16 January 2012Annual return made up to 27 December 2011 with a full list of shareholders
Statement of capital on 2012-01-16
  • GBP 120
20 October 2011Total exemption small company accounts made up to 31 January 2011
20 October 2011Total exemption small company accounts made up to 31 January 2011
21 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1
21 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1
29 December 2010Annual return made up to 27 December 2010 with a full list of shareholders
29 December 2010Annual return made up to 27 December 2010 with a full list of shareholders
4 August 2010Total exemption small company accounts made up to 31 January 2010
4 August 2010Total exemption small company accounts made up to 31 January 2010
28 December 2009Director's details changed for Patricia Wilkins on 27 December 2009
28 December 2009Director's details changed for Niel Royston Wilkins on 27 December 2009
28 December 2009Director's details changed for Niel Royston Wilkins on 27 December 2009
28 December 2009Director's details changed for Patricia Wilkins on 27 December 2009
28 December 2009Annual return made up to 27 December 2009 with a full list of shareholders
28 December 2009Annual return made up to 27 December 2009 with a full list of shareholders
28 October 2009Total exemption small company accounts made up to 31 January 2009
28 October 2009Total exemption small company accounts made up to 31 January 2009
3 April 2009Appointment terminated director lisa radcliffe
3 April 2009Appointment terminated director lisa radcliffe
7 January 2009Return made up to 27/12/08; full list of members
7 January 2009Return made up to 27/12/08; full list of members
10 June 2008Director appointed lisa radcliffe
10 June 2008Director appointed lisa radcliffe
14 May 2008Particulars of a mortgage or charge / charge no: 1
14 May 2008Particulars of a mortgage or charge / charge no: 1
9 February 2008Accounting reference date extended from 31/12/08 to 31/01/09
9 February 2008Accounting reference date extended from 31/12/08 to 31/01/09
8 February 2008Director resigned
8 February 2008Director resigned
31 January 2008Ad 22/01/08--------- £ si 20@1=20 £ ic 100/120
31 January 2008Ad 22/01/08--------- £ si 20@1=20 £ ic 100/120
22 January 2008New director appointed
22 January 2008New director appointed
27 December 2007Incorporation
27 December 2007Incorporation
Sign up now to grow your client base. Plans & Pricing