- Company Overview for SCRIPT FACTORY (2009) LIMITED (07033821)
- Filing history for SCRIPT FACTORY (2009) LIMITED (07033821)
- People for SCRIPT FACTORY (2009) LIMITED (07033821)
- More for SCRIPT FACTORY (2009) LIMITED (07033821)
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) |
---|---|---|---|
24 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jul 2017 | DS01 | Application to strike the company off the register | |
27 Jun 2017 | PSC07 | Cessation of Justine Hart as a person with significant control on 1 April 2017 | |
27 Jun 2017 | TM02 | Termination of appointment of Raymond Dennis Hobbs as a secretary on 1 June 2017 | |
27 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
24 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
17 Oct 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
26 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
20 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
14 Jan 2013 | AD01 | Registered office address changed from C/O 2Nd Floor 122 Arlington Road London NW1 7HP United Kingdom on 14 January 2013 | |
10 Oct 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
30 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
21 Dec 2011 | AD01 | Registered office address changed from Unit 212C 134-146 Curtain Road London EC2A 3AR United Kingdom on 21 December 2011 | |
11 Oct 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
28 Jul 2011 | AD01 | Registered office address changed from the Square 61 Frith Street London W1D 3JL on 28 July 2011 | |
28 Jul 2011 | TM01 | Termination of appointment of Briony Hanson as a director | |
03 Jun 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
02 Nov 2010 | AR01 | Annual return made up to 29 September 2010 with full list of shareholders | |
02 Nov 2010 | CH03 | Secretary's details changed for Mr Raymond Dennis Hobbs on 1 January 2010 | |
02 Nov 2010 | CH01 | Director's details changed for Briony Hanson on 1 January 2010 |