Advanced company searchLink opens in new window

HUDSON SHRIBMAN SCIENTIFIC LIMITED

Company number 08140823

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)
19 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
19 Oct 2015 2.35B Notice of move from Administration to Dissolution on 8 October 2015
27 May 2015 2.24B Administrator's progress report to 16 April 2015
30 Oct 2014 2.24B Administrator's progress report to 16 October 2014
22 May 2014 F2.18 Notice of deemed approval of proposals
20 May 2014 2.16B Statement of affairs with form 2.14B
07 May 2014 2.17B Statement of administrator's proposal
28 Apr 2014 AD01 Registered office address changed from 5Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom on 28 April 2014
25 Apr 2014 2.12B Appointment of an administrator
06 Aug 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
05 Aug 2013 CH01 Director's details changed for Mr Malcolm James Hudson on 10 July 2013
29 Jan 2013 CERTNM Company name changed st. John's no. 5 LIMITED\certificate issued on 29/01/13
  • RES15 ‐ Change company name resolution on 2013-01-20
29 Jan 2013 CONNOT Change of name notice
25 Jan 2013 AA01 Current accounting period extended from 31 July 2013 to 31 December 2013
28 Aug 2012 MG01 Duplicate mortgage certificatecharge no:1
21 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
12 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted