Advanced company searchLink opens in new window

DESCIENCE LIMITED

Company number 08310899

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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