Advanced company searchLink opens in new window

SCIENTIFIC LESSER LIMITED

Company number 01651685

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2016 DS01 Application to strike the company off the register
18 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
26 Nov 2015 AA Full accounts made up to 31 December 2014
16 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
24 Feb 2015 AA Full accounts made up to 31 December 2013
06 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
22 Jul 2014 CH01 Director's details changed for Mr John James Taylor on 1 July 2014
09 May 2014 TM01 Termination of appointment of Raymond Botterell as a director
07 Oct 2013 AA Accounts made up to 31 December 2012
17 Sep 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-17
03 Jun 2013 TM01 Termination of appointment of Andrew Jackson as a director
13 May 2013 AP01 Appointment of Mr John Taylor as a director
18 Jan 2013 AD03 Register(s) moved to registered inspection location
18 Jan 2013 AD02 Register inspection address has been changed
18 Jan 2013 AD01 Registered office address changed from 4 Tregarne Terrace St Austell Cornwall PL25 4BE on 18 January 2013
18 Dec 2012 AUD Auditor's resignation
06 Aug 2012 AP01 Appointment of Mr Andrew Philip Jackson as a director
11 Jul 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
06 Mar 2012 AA01 Current accounting period extended from 30 June 2012 to 31 December 2012
01 Mar 2012 AA Accounts made up to 30 June 2011
17 Feb 2012 AD01 Registered office address changed from a2 Methuen South Methuen Park Bath Road Chippenham Wiltshire SN14 0GT on 17 February 2012