Advanced company searchLink opens in new window

SCREAM RETAIL NEWPORT LTD

Company number 11256924

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)
10 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Oct 2022 TM01 Termination of appointment of Obaidullah Akbar as a director on 12 October 2022
25 Oct 2022 PSC07 Cessation of Obaidullah Akbar as a person with significant control on 12 April 2022
11 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2022 PSC01 Notification of Rajvir Singh as a person with significant control on 25 April 2022
25 Apr 2022 AP01 Appointment of Mr Rajvir Singh as a director on 12 April 2022
16 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
15 Apr 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
19 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2021 AD01 Registered office address changed from Flat 1 Stafford Road Cardiff CF11 6PZ Wales to 3 Cossey Road Sheffield S4 7PY on 5 February 2021
21 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with updates
21 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2020 TM01 Termination of appointment of Marek Jozef as a director on 20 April 2020
20 Apr 2020 PSC07 Cessation of Awias Mohammed as a person with significant control on 20 April 2020
20 Apr 2020 PSC01 Notification of Obaidullah Akbar as a person with significant control on 19 April 2020
19 Apr 2020 AP01 Appointment of Mr Obaidullah Akbar as a director on 17 April 2020
18 Apr 2020 AA Micro company accounts made up to 31 March 2019
18 Apr 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
19 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Mar 2020 TM01 Termination of appointment of Awias Mohammed as a director on 4 March 2020
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2020 AD01 Registered office address changed from 15 Boverton Street Cardiff CF23 5ES United Kingdom to Flat 1 Stafford Road Cardiff CF11 6PZ on 2 January 2020
19 Nov 2019 AP01 Appointment of Mr Marek Jozef as a director on 19 November 2019
28 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates