SCHOOLSICT LIMITED

44-46 Old Steine, Brighton, BN1 1NH
StatusDISSOLVED
Company No.07091794
CategoryPrivate Limited Company
Incorporated01 Dec 2009
Age14 years, 6 months, 7 days
JurisdictionEngland Wales
Dissolution10 Dec 2019
Years4 years, 5 months, 29 days

SUMMARY

SCHOOLSICT LIMITED is an dissolved private limited company with number 07091794. It was incorporated 14 years, 6 months, 7 days ago, on 01 December 2009 and it was dissolved 4 years, 5 months, 29 days ago, on 10 December 2019. The company address is 44-46 Old Steine, Brighton, BN1 1NH.



Company Fillings

Gazette dissolved liquidation

Date: 10 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-18

New address: 44-46 Old Steine Brighton BN1 1NH

Old address: 23 st Leonards Road Bexhill-on-Sea East Sussex TN40 1HH United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Address

Type: AD01

New address: 23 st Leonards Road Bexhill-on-Sea East Sussex TN40 1HH

Change date: 2016-02-11

Old address: Unit 22 Callywith Gate Industrial Estate Launceston Road Bodmin Cornwall PL31 2RQ

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy David Meades

Termination date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Helen Meades

Termination date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 07 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Elizabeth Helen Meades

Change date: 2015-12-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2015

Action Date: 21 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-21

Officer name: Mr Ian William Tasker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2015

Action Date: 04 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-04

New address: Unit 22 Callywith Gate Industrial Estate Launceston Road Bodmin Cornwall PL31 2RQ

Old address: 94 Fore Street Bodmin Cornwall PL31 2HR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Dec 2014

Category: Address

Type: AD02

New address: Beacon Place, Station Approach Victoria Roche St. Austell Cornwall PL26 8LG

Old address: 14 Truro Road Lanivet Bodmin Cornwall PL30 5HF England

Documents

View document PDF

Change person secretary company with change date

Date: 31 Mar 2014

Action Date: 28 Mar 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Elizabeth Helen Meades

Change date: 2014-03-28

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2014

Action Date: 28 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-28

Officer name: Mr Jeremy David Meades

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Change sail address company

Date: 05 Dec 2013

Category: Address

Type: AD02

Documents

View document PDF

Move registers to sail company

Date: 05 Dec 2013

Category: Address

Type: AD03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Dec 2013

Action Date: 04 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-04

Old address: 14 Truro Road, Lanivet Bodmin PL30 5HF England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2012

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2010-12-31

New date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2010

Action Date: 01 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-01

Documents

View document PDF

Incorporation company

Date: 01 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

67 & 69 STUART AVENUE LTD

4 WHITCHURCH PARADE,EDGWARE,HA8 6LR

Number:09805241
Status:ACTIVE
Category:Private Limited Company

ADULLAM INC

2711 CENTERVILLE ROAD,CITY OF WILMINGTON 19808,

Number:FC032544
Status:ACTIVE
Category:Other company type

CAMBRIAN COMMUNITY CENTRE

CAMBRIAN COMMUNITY CENTRE CAPLAN COURT,RICHMOND,TW10 6SN

Number:08268372
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

J & H BUSINESS SOLUTIONS LIMITED

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:07540182
Status:ACTIVE
Category:Private Limited Company

NIKSANPA LTD

2 HARTINGTON ROAD,LONDON,E17 8AT

Number:10365695
Status:ACTIVE
Category:Private Limited Company

PULL THE PIN OUT PRODUCTIONS LTD

C/O YM&U BUSINESS MANAGEMENT LIMITED, 180 GREAT PORTLAND STREET,LONDON,W1W 5QZ

Number:09249325
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