- Company Overview for SCISSOR SERVICES LTD (10465233)
- Filing history for SCISSOR SERVICES LTD (10465233)
- People for SCISSOR SERVICES LTD (10465233)
- More for SCISSOR SERVICES LTD (10465233)
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) |
---|---|---|---|
12 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2018 | DS01 | Application to strike the company off the register | |
13 Nov 2018 | AP01 | Appointment of Mrs Angela Edgar as a director on 12 November 2018 | |
13 Nov 2018 | TM01 | Termination of appointment of Jennifer Willis as a director on 12 November 2018 | |
13 Nov 2018 | AD01 | Registered office address changed from 46 Deepdale Drive Consett DH8 7EH England to Unit 49, Derwentside Business Centre Consett Business Park Villa Real Consett DH8 6BP on 13 November 2018 | |
27 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Oct 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
09 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2018 | CS01 | Confirmation statement made on 17 February 2018 with updates | |
05 Mar 2018 | PSC01 | Notification of Jennifer Willis as a person with significant control on 17 February 2018 | |
05 Mar 2018 | PSC07 | Cessation of Joanne Louise Forster as a person with significant control on 17 February 2018 | |
02 May 2017 | TM01 | Termination of appointment of Joanne Louise Forster as a director on 2 May 2017 | |
02 May 2017 | AP01 | Appointment of Miss Jennifer Willis as a director on 2 May 2017 | |
02 May 2017 | AD01 | Registered office address changed from 4 Cooperative Terrace West Dipton Stanley DH9 9AQ England to 46 Deepdale Drive Consett DH8 7EH on 2 May 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
09 Feb 2017 | AP01 | Appointment of Miss Joanne Louise Forster as a director on 9 February 2017 | |
09 Feb 2017 | AD01 | Registered office address changed from , 7 Shibdon Crescent, Blaydon-on-Tyne, NE21 5AY, United Kingdom to 4 Cooperative Terrace West Dipton Stanley DH9 9AQ on 9 February 2017 | |
09 Feb 2017 | TM01 | Termination of appointment of Adam Lee Owen Roche as a director on 9 February 2017 | |
15 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
10 Nov 2016 | AD01 | Registered office address changed from , 7 Teasdale Street, Consett, Durham, DH8 6AF, United Kingdom to 4 Cooperative Terrace West Dipton Stanley DH9 9AQ on 10 November 2016 | |
10 Nov 2016 | AP01 | Appointment of Mr Adam Lee Owen Roche as a director on 8 November 2016 | |
10 Nov 2016 | TM01 | Termination of appointment of Catherine Ann Minto as a director on 9 November 2016 | |
07 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-07
|