SCHOOLSICT LIMITED
Status | DISSOLVED |
Company No. | 07091794 |
Category | Private Limited Company |
Incorporated | 01 Dec 2009 |
Age | 14 years, 6 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 10 Dec 2019 |
Years | 4 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
Liquidation voluntary creditors return of final meeting
Date: 10 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
Liquidation voluntary appointment of liquidator
Date: 14 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 14 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Move registers to sail company
Date: 05 Dec 2013
Category: Address
Type: AD03
Documents
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
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
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
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
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
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
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
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
Some Companies
4 WHITCHURCH PARADE,EDGWARE,HA8 6LR
Number: | 09805241 |
Status: | ACTIVE |
Category: | Private Limited Company |
2711 CENTERVILLE ROAD,CITY OF WILMINGTON 19808,
Number: | FC032544 |
Status: | ACTIVE |
Category: | Other company type |
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 |
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 |