Advanced company searchLink opens in new window

POCKET SCIENTIST PRODUCTIONS LIMITED

Company number 05668751

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)
16 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2012 DS01 Application to strike the company off the register
18 Jun 2012 TM01 Termination of appointment of Grant Mansfield as a director on 23 March 2012
16 Jan 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
Statement of capital on 2012-01-16
  • GBP 20
07 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
11 Jan 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
17 Sep 2010 AA Accounts for a dormant company made up to 31 January 2010
18 Jan 2010 AR01 Annual return made up to 6 January 2010 with full list of shareholders
18 Jan 2010 CH01 Director's details changed for Raymond George Hedges on 6 January 2010
27 Oct 2009 AA Total exemption full accounts made up to 31 January 2009
23 Feb 2009 363a Return made up to 06/01/09; full list of members
23 Feb 2009 288c Director's Change of Particulars / raymond hedges / 01/12/2008 / HouseName/Number was: , now: mothership; Street was: 36 sandalwood avenue, now: le mont des grupiaeux; Area was: , now: st peter; Post Town was: chertsey, now: jersey; Region was: surrey, now: ci; Post Code was: KT16 9PB, now: JE3 7ED
18 Nov 2008 AA Total exemption full accounts made up to 31 January 2008
11 Feb 2008 363a Return made up to 06/01/08; full list of members
28 Oct 2007 AA Total exemption small company accounts made up to 31 January 2007
16 May 2007 363s Return made up to 06/01/07; full list of members
16 May 2007 288b Secretary resigned
16 May 2007 288a New secretary appointed
03 Oct 2006 88(2)R Ad 06/01/06--------- £ si 20@1=20 £ ic 1/21
06 Mar 2006 CERTNM Company name changed zaptime LIMITED\certificate issued on 06/03/06
06 Mar 2006 288a New director appointed
21 Feb 2006 287 Registered office changed on 21/02/06 from: 41 chalton street london NW1 1JD
21 Feb 2006 288a New director appointed
21 Feb 2006 288a New secretary appointed