Advanced company searchLink opens in new window

MR I SCREAM LTD

Company number 11697835

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)
16 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2023 DS01 Application to strike the company off the register
13 Feb 2023 AA Accounts for a dormant company made up to 30 November 2022
13 Feb 2023 CS01 Confirmation statement made on 3 December 2022 with no updates
03 Feb 2022 AA Accounts for a dormant company made up to 30 November 2021
03 Feb 2022 CS01 Confirmation statement made on 3 December 2021 with no updates
01 Jun 2021 AA Accounts for a dormant company made up to 30 November 2020
16 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-13
15 Feb 2021 CS01 Confirmation statement made on 3 December 2020 with updates
30 Dec 2020 PSC07 Cessation of Stuart Buchanan Green as a person with significant control on 30 December 2020
30 Dec 2020 AA Accounts for a dormant company made up to 30 November 2019
30 Dec 2020 AD01 Registered office address changed from 57 Rushams Road Horsham RH12 2NX United Kingdom to Keepers Cottage Pigbush Lane Loxwood Billingshurst RH14 0RA on 30 December 2020
30 Dec 2020 TM01 Termination of appointment of Caroline Cox as a director on 30 December 2020
30 Dec 2020 TM01 Termination of appointment of Stuart Buchanan Green as a director on 30 December 2020
04 Feb 2020 CS01 Confirmation statement made on 3 December 2019 with no updates
08 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-08
08 Jul 2019 AP01 Appointment of Mr Stuart Green as a director on 8 July 2019
03 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
03 Dec 2018 AP01 Appointment of Mrs Caroline Cox as a director on 3 December 2018
26 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-11-26
  • GBP 2