- Company Overview for SCRAMBLED LOGIC LIMITED (06741859)
- Filing history for SCRAMBLED LOGIC LIMITED (06741859)
- People for SCRAMBLED LOGIC LIMITED (06741859)
- More for SCRAMBLED LOGIC LIMITED (06741859)
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) |
---|---|---|---|
05 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2014 | CERTNM |
Company name changed highcross hotels LIMITED\certificate issued on 10/12/14
|
|
09 Dec 2014 | AD01 | Registered office address changed from "High Cross" Lancaster Road Hinckley Leics LE10 0AW to 27 High Street Lutterworth Leicestershire LE17 4AY on 9 December 2014 | |
19 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
05 Nov 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
28 Nov 2012 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders | |
30 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
04 Dec 2011 | AR01 | Annual return made up to 5 November 2011 with full list of shareholders | |
31 Oct 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
18 Nov 2010 | AR01 | Annual return made up to 5 November 2010 with full list of shareholders | |
25 Oct 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
17 Nov 2009 | AR01 | Annual return made up to 5 November 2009 with full list of shareholders | |
17 Nov 2009 | CH01 | Director's details changed for Sally Ann Paice on 5 November 2009 | |
17 Nov 2009 | CH01 | Director's details changed for Mr Simon James England on 5 November 2009 | |
24 Oct 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
17 Nov 2008 | 225 | Accounting reference date shortened from 30/11/2009 to 31/01/2009 | |
13 Nov 2008 | 288b | Appointment terminated director barry warmisham | |
13 Nov 2008 | 288a | Director appointed simon james england | |
13 Nov 2008 | 288a | Director appointed sally paice | |
05 Nov 2008 | NEWINC | Incorporation |