SCREENSCRATCH LIMITED
Status | LIQUIDATION |
Company No. | 09240428 |
Category | Private Limited Company |
Incorporated | 30 Sep 2014 |
Age | 9 years, 8 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
SCREENSCRATCH LIMITED is an liquidation private limited company with number 09240428. It was incorporated 9 years, 8 months, 4 days ago, on 30 September 2014. The company address is 4th Floor, Sovereign House 4th Floor, Sovereign House, Leeds, LS1 5QL, West Yorkshire.
Company Fillings
Liquidation compulsory completion
Date: 12 Mar 2024
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 11 Jul 2019
Category: Insolvency
Type: COCOMP
Documents
Gazette filings brought up to date
Date: 08 Jun 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 06 Jun 2019
Action Date: 09 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-09
Documents
Notification of a person with significant control
Date: 22 Oct 2018
Action Date: 22 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nadine Robinson
Notification date: 2018-10-22
Documents
Termination director company with name termination date
Date: 22 Oct 2018
Action Date: 22 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-22
Officer name: Karl Fitzgerald
Documents
Cessation of a person with significant control
Date: 22 Oct 2018
Action Date: 22 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-22
Psc name: Karl Fitzgerald
Documents
Appoint person director company with name date
Date: 22 Oct 2018
Action Date: 22 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Nadine Robinson
Appointment date: 2018-10-22
Documents
Cessation of a person with significant control
Date: 08 May 2018
Action Date: 22 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-02-22
Psc name: Burningnight Limited
Documents
Notification of a person with significant control
Date: 08 May 2018
Action Date: 22 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-02-22
Psc name: Karl Fitzgerald
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 09 Mar 2018
Action Date: 09 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-09
Documents
Termination director company with name termination date
Date: 26 Feb 2018
Action Date: 22 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Shaun Bayley
Termination date: 2018-02-22
Documents
Appoint person director company with name date
Date: 26 Feb 2018
Action Date: 22 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-22
Officer name: Mr Karl Fitzgerald
Documents
Confirmation statement with updates
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Confirmation statement with updates
Date: 13 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Appoint person director company with name date
Date: 11 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-01
Officer name: Mr Darren Shaun Bayley
Documents
Termination director company with name termination date
Date: 05 Sep 2017
Action Date: 17 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-17
Officer name: Mathijs Jan Bordewijk
Documents
Termination director company with name termination date
Date: 27 Jun 2017
Action Date: 27 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vivienne Gail Wilson
Termination date: 2017-06-27
Documents
Accounts with accounts type dormant
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Appoint person director company with name date
Date: 02 Sep 2016
Action Date: 02 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-02
Officer name: Mr Mathijs Jan Bordewijk
Documents
Accounts with accounts type dormant
Date: 27 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Termination director company with name termination date
Date: 15 Mar 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Hazzard
Termination date: 2016-01-04
Documents
Appoint person director company with name date
Date: 05 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Vivienne Gail Wilson
Appointment date: 2016-01-01
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Change account reference date company current shortened
Date: 20 Jan 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA01
New date: 2015-07-31
Made up date: 2015-09-30
Documents
Termination director company with name termination date
Date: 31 Oct 2014
Action Date: 30 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathon Charles Round
Termination date: 2014-10-30
Documents
Appoint person director company with name date
Date: 31 Oct 2014
Action Date: 30 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alex Hazzard
Appointment date: 2014-10-30
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2014
Action Date: 31 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-31
New address: 4Th Floor, Sovereign House 1-2 South Parade Leeds West Yorkshire LS1 5QL
Old address: 1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom
Documents
Some Companies
3I HAZELBURY CRESCENT,LUTON,LU1 1DF
Number: | 11274763 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11357994 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOOR DIGITAL CONSULTING LIMITED
22 WESSEX PARK,SOMERTON,TA11 6SB
Number: | 11172884 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLANT LUBRICATION (N.I.) LIMITED
2A GLENAVY ROAD,LISBURN,BT28 2EU
Number: | NI010234 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINSTON HOUSE,LONDON,N3 1HF
Number: | 02078394 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 GOLDFIELDS HOUSE,NEWPORT,NP20 4PH
Number: | 05843391 |
Status: | LIQUIDATION |
Category: | Private Limited Company |