- Company Overview for SCIE-FIDELITY LTD (05453961)
- Filing history for SCIE-FIDELITY LTD (05453961)
- People for SCIE-FIDELITY LTD (05453961)
- More for SCIE-FIDELITY LTD (05453961)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2020 | DS01 | Application to strike the company off the register | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2020 | SH08 | Change of share class name or designation | |
15 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
08 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
18 Apr 2018 | AP03 | Appointment of Mr Christopher David Sale as a secretary on 10 April 2018 | |
18 Apr 2018 | TM02 | Termination of appointment of Christine Doris Sale as a secretary on 10 April 2018 | |
20 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
26 May 2017 | CH01 | Director's details changed for Mrs Nicola Sale on 23 May 2017 | |
26 May 2017 | CH01 | Director's details changed for Mr Christopher David Sale on 23 May 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
13 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
14 Apr 2016 | CH01 | Director's details changed for Mr Christopher David Sale on 1 April 2016 | |
14 Apr 2016 | CH03 | Secretary's details changed for Christine Doris Sale on 1 April 2016 | |
14 Apr 2016 | AP01 | Appointment of Mrs Nicola Sale as a director on 14 April 2016 | |
14 Apr 2016 | AD01 | Registered office address changed from Office 1 Riverside Court 24 Lower Southend Road Wickford Essex SS11 8AW to 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 14 April 2016 | |
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
01 May 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
30 Apr 2014 | AA01 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 |