Advanced company searchLink opens in new window

SCIB CREDIT INVESTMENTS LIMITED

Company number 06449931

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)
20 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2011 DS01 Application to strike the company off the register
11 May 2011 TM01 Termination of appointment of Johann Sigurdsson as a director
11 May 2011 AP01 Appointment of Aiste Gaisre as a director
11 May 2011 TM01 Termination of appointment of Karl Konradsson as a director
17 Dec 2010 AR01 Annual return made up to 11 December 2010
Statement of capital on 2010-12-17
  • GBP 1,000
02 Oct 2010 AA Full accounts made up to 31 December 2009
12 Apr 2010 TM01 Termination of appointment of Margeir Petursson as a director
06 Apr 2010 TM01 Termination of appointment of Gudmundur Oddsson as a director
29 Dec 2009 AR01 Annual return made up to 11 December 2009
20 Nov 2009 CH04 Secretary's details changed for Logos Uk Limited on 14 August 2009
28 Sep 2009 AA Full accounts made up to 31 December 2008
28 Jan 2009 363a Return made up to 11/12/08; full list of members
26 Aug 2008 287 Registered office changed on 26/08/2008 from c/o logos 42 new broad street london EC2M 1JD
20 Aug 2008 288a Director appointed gudmunder johannes oddsson
27 Jun 2008 287 Registered office changed on 27/06/2008 from ashford house, grenadier road exeter devon EX1 3LH
27 Jun 2008 288b Appointment Terminated Secretary curzon corporate secretaries LTD
27 Jun 2008 288a Secretary appointed logos uk LIMITED
19 Mar 2008 CERTNM Company name changed saga credit investments LIMITED\certificate issued on 21/03/08
11 Dec 2007 NEWINC Incorporation