- Company Overview for SI SCOTT ILLUSTRATION LIMITED (07574634)
- Filing history for SI SCOTT ILLUSTRATION LIMITED (07574634)
- People for SI SCOTT ILLUSTRATION LIMITED (07574634)
- More for SI SCOTT ILLUSTRATION LIMITED (07574634)
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) |
---|---|---|---|
18 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jul 2016 | DS01 | Application to strike the company off the register | |
12 Jul 2016 | AD01 | Registered office address changed from Barrow Farm North Barrow Yeovil Somerset BA22 7LZ to The Old Creamery North Barrow Yeovil Somerset BA22 7LZ on 12 July 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
10 Mar 2016 | CH01 | Director's details changed for Mr Simon Scott on 2 March 2016 | |
10 Mar 2016 | CH01 | Director's details changed for Mr Simon Scott on 2 March 2016 | |
10 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
21 Sep 2015 | CH01 | Director's details changed for Mr Simon Scott on 15 September 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
31 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
06 Jul 2014 | CH01 | Director's details changed for Mr Simon Scott on 3 June 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
23 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 23 March 2013 | |
15 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
19 Oct 2012 | CERTNM |
Company name changed si scott studio LIMITED\certificate issued on 19/10/12
|
|
19 Oct 2012 | CONNOT | Change of name notice | |
18 Sep 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
18 Sep 2012 | CH01 | Director's details changed for Mr Simon Scott on 18 May 2011 | |
18 Sep 2012 | CH01 | Director's details changed for Mr Simon Scott on 18 May 2011 | |
17 Sep 2012 | AD01 | Registered office address changed from 55 Britannia Mills 11 Hulme Hall Road Manchester M15 4LS United Kingdom on 17 September 2012 | |
01 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2011 | NEWINC | Incorporation |