- Company Overview for SCICODE LTD (09491219)
- Filing history for SCICODE LTD (09491219)
- People for SCICODE LTD (09491219)
- More for SCICODE LTD (09491219)
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) |
---|---|---|---|
21 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Sep 2021 | DS01 | Application to strike the company off the register | |
24 Jun 2021 | AA | Micro company accounts made up to 30 April 2021 | |
28 Apr 2021 | AA01 | Current accounting period shortened from 31 August 2021 to 30 April 2021 | |
20 Nov 2020 | AA | Micro company accounts made up to 31 August 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 24 August 2020 with updates | |
24 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 3 August 2020
|
|
04 Aug 2020 | PSC01 | Notification of Costas Georgiou as a person with significant control on 3 August 2020 | |
04 Aug 2020 | PSC04 | Change of details for Mr Gabor Sar as a person with significant control on 3 August 2020 | |
09 Jul 2020 | PSC04 | Change of details for Mr Gabor Sar as a person with significant control on 1 July 2020 | |
08 Jul 2020 | CH01 | Director's details changed for Mr Gabor Sar on 1 July 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
24 Feb 2020 | AA | Micro company accounts made up to 31 August 2019 | |
29 Jan 2020 | AD01 | Registered office address changed from 43 Northfield Road Staines TW18 2SR to 18 Leybourne Street London NW1 8BX on 29 January 2020 | |
29 Jan 2020 | AP01 | Appointment of Mr Costas Georgiou as a director on 29 January 2020 | |
20 Dec 2019 | PSC04 | Change of details for Mr Gabor Sar as a person with significant control on 1 September 2019 | |
20 Dec 2019 | CH01 | Director's details changed for Mr Gabor Sar on 1 September 2019 | |
28 Nov 2019 | AD01 | Registered office address changed from 10 Fairlawn Close London N14 4JX England to 43 Northfield Road Staines TW18 2SR on 28 November 2019 | |
28 Nov 2019 | AA | Micro company accounts made up to 31 August 2018 | |
28 Nov 2019 | RT01 | Administrative restoration application | |
15 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 |