- Company Overview for SCRIBBLE CREATIVE LIMITED (06812834)
- Filing history for SCRIBBLE CREATIVE LIMITED (06812834)
- People for SCRIBBLE CREATIVE LIMITED (06812834)
- More for SCRIBBLE CREATIVE LIMITED (06812834)
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) |
---|---|---|---|
03 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Nov 2014 | DS01 | Application to strike the company off the register | |
15 Apr 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
30 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
21 Oct 2013 | AD01 | Registered office address changed from 3 Regency Gate Sidmouth Devon EX10 9NQ on 21 October 2013 | |
21 Oct 2013 | TM01 | Termination of appointment of Colin James Mitchell as a director on 21 October 2013 | |
21 Oct 2013 | AP01 | Appointment of Mr David Keith Mitchell as a director on 21 October 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
06 Jul 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
23 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 23 February 2012
|
|
23 Feb 2012 | AA01 | Current accounting period extended from 28 February 2012 to 31 March 2012 | |
08 Jan 2012 | AD01 | Registered office address changed from Second Floor 59 Lansdowne Place Hove East Sussex BN3 1FL United Kingdom on 8 January 2012 | |
19 Dec 2011 | TM01 | Termination of appointment of David Keith Mitchell as a director on 30 November 2011 | |
19 Dec 2011 | AP01 | Appointment of Colin James Mitchell as a director on 29 November 2011 | |
29 Nov 2011 | AA | Accounts made up to 28 February 2011 | |
13 Apr 2011 | AR01 | Annual return made up to 9 February 2011 with full list of shareholders | |
16 Feb 2011 | AD01 | Registered office address changed from 8 Foundry Street Brighton East Sussex BN1 4AT on 16 February 2011 | |
13 Oct 2010 | AA | Accounts made up to 28 February 2010 | |
23 Apr 2010 | AR01 | Annual return made up to 9 February 2010 with full list of shareholders | |
23 Apr 2010 | CH01 | Director's details changed for David Keith Mitchell on 1 November 2009 | |
02 Sep 2009 | 287 | Registered office changed on 02/09/2009 from 1ST floor 67 church road hove east sussex BN3 2BD | |
02 Sep 2009 | 288a | Director appointed david keith mitchell | |
11 Feb 2009 | 288b | Appointment terminated director barbara kahan |