- Company Overview for SCIENTIFIC COMPUTERS LIMITED (00639839)
- Filing history for SCIENTIFIC COMPUTERS LIMITED (00639839)
- People for SCIENTIFIC COMPUTERS LIMITED (00639839)
- Charges for SCIENTIFIC COMPUTERS LIMITED (00639839)
- Insolvency for SCIENTIFIC COMPUTERS LIMITED (00639839)
- More for SCIENTIFIC COMPUTERS LIMITED (00639839)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 19 April 2019 | |
10 May 2018 | AD01 | Registered office address changed from The Beehive Beehive Ring Road London Gatwick Airport Gatwick RH6 0PA England to 2-3 Pavilion Buildings Brighton BN1 1EE on 10 May 2018 | |
03 May 2018 | LIQ02 | Statement of affairs | |
03 May 2018 | 600 | Appointment of a voluntary liquidator | |
03 May 2018 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
07 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Aug 2017 | MR04 | Satisfaction of charge 5 in full | |
08 Aug 2017 | MR04 | Satisfaction of charge 6 in full | |
04 Jul 2017 | AD01 | Registered office address changed from Jubilee House Jubilee Walk Crawley West Sussex RH10 1LQ to The Beehive Beehive Ring Road London Gatwick Airport Gatwick RH6 0PA on 4 July 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
06 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
13 Sep 2014 | CH01 | Director's details changed for Mr Suresh Vikra Chandra Rai on 27 August 2014 | |
07 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
25 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |