- Company Overview for SCIENTIFIC LESSER LIMITED (01651685)
- Filing history for SCIENTIFIC LESSER LIMITED (01651685)
- People for SCIENTIFIC LESSER LIMITED (01651685)
- More for SCIENTIFIC LESSER LIMITED (01651685)
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
|
|
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
|
|
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
|
|
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 |