- Company Overview for SCIENCEMAGIC.INC LIMITED (04772357)
- Filing history for SCIENCEMAGIC.INC LIMITED (04772357)
- People for SCIENCEMAGIC.INC LIMITED (04772357)
- Charges for SCIENCEMAGIC.INC LIMITED (04772357)
- Insolvency for SCIENCEMAGIC.INC LIMITED (04772357)
- More for SCIENCEMAGIC.INC LIMITED (04772357)
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) |
---|---|---|---|
21 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 21 November 2024 | |
01 Mar 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
28 Nov 2023 | AD01 | Registered office address changed from 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to C/O Frp 4 Beaconsfield Road St. Albans AL1 3rd on 28 November 2023 | |
28 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
28 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2023 | LIQ02 | Statement of affairs | |
31 May 2023 | CS01 | Confirmation statement made on 21 May 2023 with no updates | |
06 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
05 Oct 2022 | TM01 | Termination of appointment of Daniel Benjamin Marks as a director on 2 August 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
26 May 2022 | CH01 | Director's details changed for Mr Daniel Benjamin Marks on 26 May 2022 | |
26 May 2022 | CH01 | Director's details changed for Ms Julietta Elizabeth Dexter on 26 May 2022 | |
26 May 2022 | CH01 | Director's details changed for Mr David Skipwith Pemsel on 26 May 2022 | |
07 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
24 May 2021 | CS01 | Confirmation statement made on 21 May 2021 with updates | |
15 Mar 2021 | CH01 | Director's details changed for Mr Daniel Benjamin Marks on 30 October 2017 | |
11 Jan 2021 | PSC05 | Change of details for Sciencemagic.Inc Holdings Limited as a person with significant control on 11 January 2021 | |
11 Jan 2021 | AD01 | Registered office address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ to 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ on 11 January 2021 | |
17 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
20 Oct 2020 | CERTNM |
Company name changed the communications store LIMITED\certificate issued on 20/10/20
|
|
19 Oct 2020 | PSC05 | Change of details for The Communications Store Holdings Limited as a person with significant control on 14 October 2020 | |
19 Oct 2020 | CH01 | Director's details changed for Ms Julietta Elizabeth Dexter on 13 October 2020 | |
19 Oct 2020 | CH01 | Director's details changed for Mr Daniel Benjamin Marks on 13 October 2020 | |
19 Oct 2020 | AP01 | Appointment of Mr David Skipwith Pemsel as a director on 14 October 2020 | |
19 Oct 2020 | CH03 | Secretary's details changed for Julietta Elizabeth Dexter on 13 October 2020 |