Advanced company searchLink opens in new window

SCI SCIENTIFIC COMMUNICATIONS AND INFORMATION UK LTD

Company number 04632205

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)
03 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2018 DS01 Application to strike the company off the register
29 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
09 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2017 AA Full accounts made up to 31 December 2016
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2017 CS01 Confirmation statement made on 9 January 2017 with updates
10 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2016 AA Full accounts made up to 31 December 2015
06 Dec 2016 TM01 Termination of appointment of Matthew De Gruchy as a director on 6 December 2016
06 Dec 2016 TM01 Termination of appointment of Gloria Yvonne Gibbons as a director on 6 December 2016
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
21 Jan 2016 AD01 Registered office address changed from 121-141 Westbourne Terrace London W2 6JR to Sea Containers 18 Upper Ground London SE1 9RQ on 21 January 2016
15 Jul 2015 AA Full accounts made up to 31 December 2014
04 Mar 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
09 Jun 2014 AA Full accounts made up to 31 December 2013
21 May 2014 TM01 Termination of appointment of Victoria Jane Ryan as a director
21 May 2014 AP01 Appointment of Mr Matthew De Gruchy as a director
21 May 2014 AP01 Appointment of Miss Vikki Louise Mickel as a director
26 Mar 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
12 Dec 2013 AA Full accounts made up to 31 December 2012
22 Mar 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
13 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011