Advanced company searchLink opens in new window

SCRIBBLE CREATIVE LIMITED

Company number 06812834

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)
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
  • GBP 1,000
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
  • GBP 1,000
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