Advanced company searchLink opens in new window

SCREENETICS LIMITED

Company number 06483851

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)
14 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2016 DS01 Application to strike the company off the register
08 May 2015 TM01 Termination of appointment of Leon William Templar as a director on 1 May 2015
08 May 2015 TM01 Termination of appointment of Kevin Hollick as a director on 1 May 2015
10 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
25 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
16 Sep 2014 AD01 Registered office address changed from C/O Screenetics Unit 631 Hayley Court Linford Wood Milton Keynes MK14 6GD to 23 York Road London SE1 7NJ on 16 September 2014
03 Jul 2014 AP03 Appointment of Mr Alan Mark Kershaw as a secretary
03 Jul 2014 TM02 Termination of appointment of Penelope Tembra as a secretary
03 Jul 2014 AP01 Appointment of Mr Alan Mark Kershaw as a director
03 Jul 2014 TM01 Termination of appointment of Penelope Walters Tembra as a director
03 Jul 2014 AP03 Appointment of Mrs Penelope Julie Tembra as a secretary
03 Jul 2014 TM02 Termination of appointment of Leon Templar as a secretary
24 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
27 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
27 Feb 2014 AP01 Appointment of Mrs Penelope Julie Walters Tembra as a director
27 Feb 2014 AP01 Appointment of Mr John Frederick Smith as a director
30 Jan 2014 AD01 Registered office address changed from Sovereign Court 230 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR on 30 January 2014
08 May 2013 AA Accounts for a dormant company made up to 31 July 2012
25 Jan 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
03 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
03 Feb 2012 AA01 Current accounting period extended from 31 January 2012 to 31 July 2012
09 Dec 2011 AD01 Registered office address changed from 13 Farinton, Two Mile Ash Milton Keynes Buckinghamshire MK8 8ES on 9 December 2011
09 Nov 2011 AA Accounts for a dormant company made up to 31 January 2011