- Company Overview for SCIENTIFIC AND CHEMICAL INTERNATIONAL LIMITED (05628332)
- Filing history for SCIENTIFIC AND CHEMICAL INTERNATIONAL LIMITED (05628332)
- People for SCIENTIFIC AND CHEMICAL INTERNATIONAL LIMITED (05628332)
- More for SCIENTIFIC AND CHEMICAL INTERNATIONAL LIMITED (05628332)
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) |
---|---|---|---|
19 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Oct 2020 | DS01 | Application to strike the company off the register | |
12 Feb 2020 | PSC02 | Notification of Conduit Scientific Limited as a person with significant control on 10 February 2020 | |
12 Feb 2020 | PSC07 | Cessation of Gold Round Limited as a person with significant control on 10 February 2020 | |
12 Feb 2020 | AD01 | Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 52 Conduit Street Third Floor London W1S 2YX on 12 February 2020 | |
12 Feb 2020 | TM01 | Termination of appointment of Philip Palser as a director on 10 February 2020 | |
12 Feb 2020 | TM01 | Termination of appointment of Gold Round Limited as a director on 10 February 2020 | |
12 Feb 2020 | TM02 | Termination of appointment of Rjp Secretaries Limited as a secretary on 10 February 2020 | |
13 Nov 2019 | AA | Micro company accounts made up to 31 December 2018 | |
01 Nov 2019 | CS01 | Confirmation statement made on 26 October 2019 with updates | |
13 Aug 2019 | CH04 | Secretary's details changed for Rjp Secretaries Limited on 9 August 2019 | |
12 Aug 2019 | AD01 | Registered office address changed from 2 Ac Court High Street Thames Ditton Surrey KT7 0SR United Kingdom to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019 | |
28 Mar 2019 | PSC02 | Notification of Gold Round Limited as a person with significant control on 30 August 2017 | |
29 Oct 2018 | CS01 | Confirmation statement made on 26 October 2018 with updates | |
26 Oct 2018 | AP01 | Appointment of Mr Oliver James Birkwood as a director on 23 October 2018 | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
23 Apr 2018 | TM01 | Termination of appointment of Matthew Hutchinson as a director on 20 April 2018 | |
23 Apr 2018 | TM01 | Termination of appointment of Paul Gill as a director on 20 April 2018 | |
23 Apr 2018 | AP01 | Appointment of Philip Palser as a director on 20 April 2018 | |
04 Jan 2018 | AD01 | Registered office address changed from Carlton House, Livingstone Road Bilston West Midlands WV14 0QZ to 2 Ac Court High Street Thames Ditton Surrey KT7 0SR on 4 January 2018 | |
04 Jan 2018 | TM02 | Termination of appointment of Philip Palser as a secretary on 25 September 2017 | |
04 Jan 2018 | AP04 | Appointment of Rjp Secretaries Limited as a secretary on 25 September 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 26 October 2017 with updates | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 |