- Company Overview for SCI SCIENTIFIC COMMUNICATIONS AND INFORMATION UK LTD (04632205)
- Filing history for SCI SCIENTIFIC COMMUNICATIONS AND INFORMATION UK LTD (04632205)
- People for SCI SCIENTIFIC COMMUNICATIONS AND INFORMATION UK LTD (04632205)
- More for SCI SCIENTIFIC COMMUNICATIONS AND INFORMATION UK LTD (04632205)
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) |
---|---|---|---|
03 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Apr 2018 | DS01 | Application to strike the company off the register | |
29 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with no updates | |
09 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Dec 2017 | AA | Full accounts made up to 31 December 2016 | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
10 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Dec 2016 | AA | Full accounts made up to 31 December 2015 | |
06 Dec 2016 | TM01 | Termination of appointment of Matthew De Gruchy as a director on 6 December 2016 | |
06 Dec 2016 | TM01 | Termination of appointment of Gloria Yvonne Gibbons as a director on 6 December 2016 | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
21 Jan 2016 | AD01 | Registered office address changed from 121-141 Westbourne Terrace London W2 6JR to Sea Containers 18 Upper Ground London SE1 9RQ on 21 January 2016 | |
15 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
04 Mar 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
09 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
21 May 2014 | TM01 | Termination of appointment of Victoria Jane Ryan as a director | |
21 May 2014 | AP01 | Appointment of Mr Matthew De Gruchy as a director | |
21 May 2014 | AP01 | Appointment of Miss Vikki Louise Mickel as a director | |
26 Mar 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
12 Dec 2013 | AA | Full accounts made up to 31 December 2012 | |
22 Mar 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
13 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 |