Advanced company searchLink opens in new window

SCORE COMMUNICATIONS LIMITED

Company number 05325789

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)
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
  • GBP 2
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
  • GBP 2
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