- Company Overview for SCORE COMMUNICATIONS LIMITED (05325789)
- Filing history for SCORE COMMUNICATIONS LIMITED (05325789)
- People for SCORE COMMUNICATIONS LIMITED (05325789)
- More for SCORE COMMUNICATIONS LIMITED (05325789)
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) |
---|---|---|---|
07 Jul 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Mar 2015 | DS01 | Application to strike the company off the register | |
14 Jan 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
|
|
02 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
|
|
14 Jan 2014 | CH01 | Director's details changed for Mr Timothy Charles Lloyd on 8 April 2013 | |
14 Jan 2014 | AD01 | Registered office address changed from 101 St. John Street London EC1M 4AS England on 14 January 2014 | |
14 Jan 2014 | AD01 | Registered office address changed from 42 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY United Kingdom on 14 January 2014 | |
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Apr 2013 | AP01 | Appointment of Mr Timothy Charles Lloyd as a director | |
02 Apr 2013 | TM02 | Termination of appointment of Natasha Hirshler as a secretary | |
17 Jan 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
05 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Jan 2012 | AR01 | Annual return made up to 6 January 2012 with full list of shareholders | |
21 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Sep 2011 | AD01 | Registered office address changed from 26 Barnet Road Barnet Herts EN5 1QW on 9 September 2011 | |
18 Feb 2011 | AR01 | Annual return made up to 6 January 2011 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 Jan 2010 | AR01 | Annual return made up to 6 January 2010 with full list of shareholders | |
12 Jan 2010 | CH01 | Director's details changed for Jonathan Mordecai Hirshler on 1 January 2010 | |
14 Aug 2009 | 287 | Registered office changed on 14/08/2009 from northway house floor 8 1379 high road whetstone london N20 9LP | |
11 Feb 2009 | 363a | Return made up to 06/01/09; full list of members | |
11 Feb 2009 | 287 | Registered office changed on 11/02/2009 from eigth floor northway house 1379 high road whetstone london N20 9LP |