- Company Overview for SCRIPTINC LIMITED (08143198)
- Filing history for SCRIPTINC LIMITED (08143198)
- People for SCRIPTINC LIMITED (08143198)
- Charges for SCRIPTINC LIMITED (08143198)
- Insolvency for SCRIPTINC LIMITED (08143198)
- More for SCRIPTINC LIMITED (08143198)
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) |
---|---|---|---|
07 Feb 2019 | LIQ MISC OC | Court order insolvency:c/o replacement of supervisors | |
07 Feb 2019 | 1.1 |
Notice to Registrar of companies voluntary arrangement taking effect
|
|
31 Jan 2019 | PSC04 | Change of details for Mr Andrew John Mark Chambers as a person with significant control on 31 January 2019 | |
11 Oct 2018 | PSC04 | Change of details for Mr Andrew John Mark Chambers as a person with significant control on 11 October 2018 | |
11 Oct 2018 | PSC04 | Change of details for Mr Andrew John Mark Chambers as a person with significant control on 11 October 2018 | |
18 May 2018 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 February 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 13 July 2017 with no updates | |
27 Apr 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
05 Jun 2017 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 February 2017 | |
19 May 2017 | 1.1 |
Notice to Registrar of companies voluntary arrangement taking effect
|
|
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
03 Feb 2017 | CH01 | Director's details changed for Miss Evangelina Guerra Ponce De Leon on 12 January 2017 | |
07 Dec 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
07 Dec 2016 | AD01 | Registered office address changed from 16 Queen Street Ilkeston Derbyshire DE7 5GT to Unit 7 Blundell Street London N7 9BN on 7 December 2016 | |
30 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
25 Feb 2016 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
19 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 12 August 2015
|
|
14 Aug 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
13 Jul 2015 | MR01 | Registration of charge 081431980001, created on 10 July 2015 | |
16 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
12 Nov 2014 | AP01 | Appointment of Miss Evangelina Guerra Ponce De Leon as a director on 11 November 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
11 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
19 Mar 2014 | AP01 | Appointment of Mr Andrew John Mark Chambers as a director | |
08 Jan 2014 | CH01 | Director's details changed for Mr Jonathan Peter Shakhovskoy on 1 November 2013 |