- Company Overview for SCREAMING MOUSE LTD (06010819)
- Filing history for SCREAMING MOUSE LTD (06010819)
- People for SCREAMING MOUSE LTD (06010819)
- More for SCREAMING MOUSE LTD (06010819)
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) |
---|---|---|---|
24 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 May 2021 | DS01 | Application to strike the company off the register | |
08 Dec 2020 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
15 May 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
28 Nov 2019 | PSC04 | Change of details for Mrs Kati Mckercher as a person with significant control on 23 September 2019 | |
28 Nov 2019 | CH01 | Director's details changed for Kati Mckercher on 23 September 2019 | |
28 Nov 2019 | TM02 | Termination of appointment of Eric Stephen Smith as a secretary on 28 November 2019 | |
28 Nov 2019 | AD01 | Registered office address changed from C/O Blake Allnatt & Co 2 Furnace Parade Crawley West Sussex RH10 6NX to First Floor Redington Court 69 Church Road Hove BN3 2BB on 28 November 2019 | |
30 Jul 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
04 Jan 2019 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
15 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 27 November 2017 with no updates | |
22 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
26 Jan 2017 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
04 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
14 Jan 2016 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
19 Oct 2015 | AD01 | Registered office address changed from 144 Old Fort Road Shoreham-by-Sea West Sussex BN43 5HL to C/O Blake Allnatt & Co 2 Furnace Parade Crawley West Sussex RH10 6NX on 19 October 2015 | |
17 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
04 Dec 2014 | CH01 | Director's details changed for Kati Mckercher on 1 October 2014 | |
04 Dec 2014 | AD01 | Registered office address changed from 21 New Church Road Hove East Sussex BN3 2FF to 144 Old Fort Road Shoreham-by-Sea West Sussex BN43 5HL on 4 December 2014 | |
14 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2014-01-06
|