- Company Overview for SCREENSHOP LIMITED (03529106)
- Filing history for SCREENSHOP LIMITED (03529106)
- People for SCREENSHOP LIMITED (03529106)
- Charges for SCREENSHOP LIMITED (03529106)
- More for SCREENSHOP LIMITED (03529106)
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
|
|
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
|
|
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
|
|
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 |