Advanced company searchLink opens in new window

SCREENSHOP LIMITED

Company number 03529106

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)
19 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2017 DS01 Application to strike the company off the register
07 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
21 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
27 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
01 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
28 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
15 Apr 2014 AP01 Appointment of Mine Ozkan Hifzi as a director
15 Apr 2014 TM01 Termination of appointment of Caroline Withers as a director
19 Dec 2013 TM01 Termination of appointment of Robert Gale as a director
17 Dec 2013 AP01 Appointment of Robert Dominic Dunn as a director
09 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
26 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
14 Mar 2013 CH01 Director's details changed for Caroline Bernadette Elizabeth Withers on 14 March 2013
10 Jan 2013 TM01 Termination of appointment of Joanne Tillbrook as a director
10 Jan 2013 AP01 Appointment of Caroline Bernadette Elizabeth Withers as a director
18 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
18 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
18 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
09 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
26 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
01 Feb 2012 CH03 Secretary's details changed for Gillian Elizabeth James on 31 March 2011
05 Nov 2011 AP01 Appointment of Joanne Christine Tillbrook as a director