- Company Overview for SCINTILLATE BUSINESS LIMITED (06903636)
- Filing history for SCINTILLATE BUSINESS LIMITED (06903636)
- People for SCINTILLATE BUSINESS LIMITED (06903636)
- More for SCINTILLATE BUSINESS LIMITED (06903636)
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) |
---|---|---|---|
01 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jun 2013 | DS01 | Application to strike the company off the register | |
16 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Jun 2012 | AR01 |
Annual return made up to 13 May 2012 with full list of shareholders
Statement of capital on 2012-06-06
|
|
01 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 May 2011 | AR01 | Annual return made up to 13 May 2011 with full list of shareholders | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
25 Jun 2010 | AR01 | Annual return made up to 13 May 2010 with full list of shareholders | |
25 Jun 2010 | CH01 | Director's details changed for John Hattam on 13 May 2010 | |
21 Jul 2009 | 288a | Director appointed christopher holmes | |
02 Jul 2009 | 225 | Accounting reference date shortened from 31/05/2010 to 31/12/2009 | |
02 Jul 2009 | 288a | Director appointed john hattam | |
11 Jun 2009 | 88(2) | Ad 13/05/09 gbp si 99@1=99 gbp ic 1/100 | |
15 May 2009 | 288b | Appointment Terminated Director barbara kahan | |
13 May 2009 | NEWINC | Incorporation |