- Company Overview for SCIENTIFIC ROADS LIMITED (07131229)
- Filing history for SCIENTIFIC ROADS LIMITED (07131229)
- People for SCIENTIFIC ROADS LIMITED (07131229)
- Registers for SCIENTIFIC ROADS LIMITED (07131229)
- More for SCIENTIFIC ROADS LIMITED (07131229)
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) |
---|---|---|---|
21 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Mar 2022 | DS01 | Application to strike the company off the register | |
21 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
08 Oct 2021 | AA | Micro company accounts made up to 30 September 2021 | |
06 Oct 2021 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 September 2021 | |
14 Feb 2021 | AA | Micro company accounts made up to 31 December 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
15 May 2020 | AA01 | Current accounting period extended from 30 June 2020 to 31 December 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
22 Jan 2020 | AD02 | Register inspection address has been changed from 18 Innovation Drive Newport Brough HU15 2FW England to 2 Nook Green Tingley Wakefield WF3 1ER | |
29 Sep 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
25 Jul 2019 | AD01 | Registered office address changed from 18 Innovation Drive Innovation Drive Newport Brough HU15 2FW England to 2 Nook Green Tingley Wakefield WF3 1ER on 25 July 2019 | |
25 Jan 2019 | CS01 | Confirmation statement made on 21 January 2019 with no updates | |
21 Jan 2019 | AD02 | Register inspection address has been changed from St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU United Kingdom to 18 Innovation Drive Newport Brough HU15 2FW | |
30 Aug 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
12 Jun 2018 | AP01 | Appointment of Mrs Joanne Dooling as a director on 11 June 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 21 January 2018 with no updates | |
01 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
31 Jan 2017 | AD03 | Register(s) moved to registered inspection location St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU | |
30 Jan 2017 | AD02 | Register inspection address has been changed to St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Aug 2016 | AD01 | Registered office address changed from 2 Nook Green Tingley Wakefield WF3 1ER to 18 Innovation Drive Innovation Drive Newport Brough HU15 2FW on 22 August 2016 | |
22 Aug 2016 | TM01 | Termination of appointment of Joseph Dooling as a director on 8 August 2016 |