Advanced company searchLink opens in new window

SCREENERY LIMITED

Company number 07201995

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)
04 Nov 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
23 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
31 May 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
30 May 2012 AD01 Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom on 30 May 2012
20 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
24 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
23 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2011 AD01 Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 8 July 2011
08 Jul 2011 AP01 Appointment of Mr Anthony Richard Lovett as a director
08 Jul 2011 AP01 Appointment of Mrs Helen Marie Lovett as a director
08 Jul 2011 TM01 Termination of appointment of John Cowdry as a director
08 Jul 2011 TM02 Termination of appointment of London Law Secretarial Limited as a secretary
24 Mar 2010 NEWINC Incorporation