- Company Overview for DESCIENCE LIMITED (08310899)
- Filing history for DESCIENCE LIMITED (08310899)
- People for DESCIENCE LIMITED (08310899)
- More for DESCIENCE LIMITED (08310899)
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) |
---|---|---|---|
22 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with no updates | |
07 Dec 2017 | PSC07 | Cessation of Deborah Leigh Dicks as a person with significant control on 27 November 2017 | |
07 Dec 2017 | TM01 | Termination of appointment of Deborah Leigh Dicks as a director on 27 November 2017 | |
07 Dec 2017 | TM02 | Termination of appointment of Deborah Leigh Dicks as a secretary on 27 November 2017 | |
31 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
28 Aug 2016 | CH01 | Director's details changed for Mrs Deborah Leigh Dicks on 28 August 2016 | |
28 Aug 2016 | CH03 | Secretary's details changed for Deborah Leigh Dicks on 28 August 2016 | |
26 Jun 2016 | AD01 | Registered office address changed from Wisteria Grange Barn Pikes End Pinner London BA5 2EX to Wisteria Grange Barn Pikes End Pinner Middlesex HA5 2EX on 26 June 2016 | |
17 May 2016 | AD01 | Registered office address changed from Wisteria Camrose House 2a Camrose Avenue Edgware, Middlesex HA8 6EG to Wisteria Grange Barn Pikes End Pinner London BA5 2EX on 17 May 2016 | |
30 Nov 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
31 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
10 Dec 2013 | CH01 | Director's details changed for Mr Michael John Dicks on 25 September 2013 | |
10 Dec 2013 | CH01 | Director's details changed for Mrs Deborah Leigh Dicks on 25 September 2013 | |
10 Dec 2013 | CH03 | Secretary's details changed for Deborah Leigh Dicks on 25 September 2013 | |
28 Nov 2012 | NEWINC | Incorporation |