SCIENCOM LIMITED

Manor House Cottage Mill Lane Manor House Cottage Mill Lane, Woking, GU24 0BN, England
StatusDISSOLVED
Company No.04655566
CategoryPrivate Limited Company
Incorporated04 Feb 2003
Age21 years, 3 months, 26 days
JurisdictionEngland Wales
Dissolution20 Jun 2023
Years11 months, 10 days

SUMMARY

SCIENCOM LIMITED is an dissolved private limited company with number 04655566. It was incorporated 21 years, 3 months, 26 days ago, on 04 February 2003 and it was dissolved 11 months, 10 days ago, on 20 June 2023. The company address is Manor House Cottage Mill Lane Manor House Cottage Mill Lane, Woking, GU24 0BN, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Address

Type: AD01

New address: Manor House Cottage Mill Lane Pirbright Woking GU24 0BN

Old address: St Anns Lodge Ruxbury Road Chertsey Surrey KT16 9NH England

Change date: 2021-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2016

Action Date: 20 May 2016

Category: Address

Type: AD01

Change date: 2016-05-20

Old address: Suite 306 73 Watling Street London EC4M 9BJ

New address: St Anns Lodge Ruxbury Road Chertsey Surrey KT16 9NH

Documents

View document PDF

Gazette filings brought up to date

Date: 04 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2013

Action Date: 04 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2012

Action Date: 04 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-04

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Simon Shilton

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Small

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Percy Lomax

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2011

Action Date: 04 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-04

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2011

Action Date: 18 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-18

Officer name: Martin Jonathan Small

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2010

Action Date: 04 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-04

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-04

Officer name: Percy William Cecil Lomax

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Norman Alec Charles Lott

Change date: 2010-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Miscellaneous

Date: 18 Jun 2009

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 14/03/2008 from 55 baker street london W1U 7EU

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 01/03/2008 from 8 baker street london W1M 1DA

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 06/03/06 from: hurst house 157-169 walton road east molesey surrey KT8 0DX

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2006

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 23/11/04 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 19/06/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 04 Feb 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C S E ELECTRICAL CONTRACTORS LTD

205 LITTLE WAKERING ROAD,SOUTHEND-ON-SEA,SS3 0JW

Number:04919692
Status:ACTIVE
Category:Private Limited Company

GARFORTH DAY NURSERY LTD

GRAYS MILL HOUSE, 2 BEACONSFIELD COURT,LEEDS,LS25 1QH

Number:07279103
Status:ACTIVE
Category:Private Limited Company

JOHN BROWN TILING LTD

43 ASHLEY LANE,LONDON,NW4 1PJ

Number:06550967
Status:ACTIVE
Category:Private Limited Company

MIKE LINWOOD BENEFIT SERVICES LTD

UNIT 36 SILK MILL INDUSTRIAL ESTATE,TRING,HP23 5EF

Number:11357267
Status:ACTIVE
Category:Private Limited Company

THE TONING SUITE LIMITED

MANCHESTER HOUSE,STALBRIDGE,DT10 2LL

Number:08039120
Status:ACTIVE
Category:Private Limited Company

THE WALTER GROUP LIMITED

LAKEVIEW HOUSE,BILLERICAY,CM12 0EQ

Number:11271025
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source