Advanced company searchLink opens in new window

SCREAMING MOUSE LTD

Company number 06010819

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1