Advanced company searchLink opens in new window

SCICTT LIMITED

Company number 04420958

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)
06 Apr 2010 GAZ2 Final Gazette dissolved following liquidation
06 Jan 2010 2.24B Administrator's progress report to 21 December 2009
06 Jan 2010 2.35B Notice of move from Administration to Dissolution on 18 December 2009
03 Aug 2009 2.24B Administrator's progress report to 28 June 2009
27 Feb 2009 2.17B Statement of administrator's proposal
10 Jan 2009 2.12B Appointment of an administrator
09 Jan 2009 287 Registered office changed on 09/01/2009 from 187 drury lane london WC2B 5QD united kingdom
18 Dec 2008 CERTNM Company name changed Q2Q LTD\certificate issued on 19/12/08
07 Nov 2008 288c Director and Secretary's Change of Particulars / neil laidlaw / 01/11/2008 / HouseName/Number was: , now: 4; Street was: 14 spectrum tower, now: westerdale court aubert park; Area was: 20 hainault street, now: ; Post Town was: ilford, now: london; Region was: essex, now: ; Post Code was: IG1 4GZ, now: N5 1TQ; Country was: , now: united kingdom; Occ
07 Nov 2008 287 Registered office changed on 07/11/2008 from 14 spectrum toner 20 hainault street ilford essex IG1 4GZ
19 Aug 2008 363s Return made up to 25/03/08; full list of members
18 Aug 2008 288b Appointment Terminated Director david leach
26 Oct 2007 288a New secretary appointed;new director appointed
01 Oct 2007 288b Secretary resigned
01 Oct 2007 287 Registered office changed on 01/10/07 from: flat 5 36 gloucester avenue camden london NW1 7BB
26 Sep 2007 288a New director appointed
11 Jun 2007 363s Return made up to 25/03/07; full list of members
09 Mar 2007 AA Total exemption full accounts made up to 30 April 2006
25 Oct 2006 AA Total exemption small company accounts made up to 30 April 2005
22 May 2006 363s Return made up to 25/03/06; full list of members
08 Feb 2006 288b Director resigned
19 Dec 2005 363s Return made up to 25/03/05; full list of members; amend
13 Dec 2005 288a New director appointed
13 Dec 2005 288b Secretary resigned
18 Nov 2005 288a New secretary appointed