Advanced company searchLink opens in new window

SI SCOTT ILLUSTRATION LIMITED

Company number 07574634

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2012-05-29
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