Advanced company searchLink opens in new window

SCIPHER PROPERTY (NO.3) LIMITED

Company number 04434142

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)
01 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Aug 2015 DS01 Application to strike the company off the register
01 Jul 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
12 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
10 Oct 2014 MR04 Satisfaction of charge 1 in full
12 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
20 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
09 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
21 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
11 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
12 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
18 Oct 2011 CH01 Director's details changed for Christopher Stephen Greenwood on 1 October 2011
18 Oct 2011 CH01 Director's details changed for Andrew Ian Philip Lomberg on 1 October 2011
18 Oct 2011 CH01 Director's details changed for Pina Ardu on 1 October 2011
10 May 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
08 Feb 2011 AA Accounts for a dormant company made up to 31 March 2010
12 Jul 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
09 Jul 2010 AD03 Register(s) moved to registered inspection location
09 Jul 2010 AD02 Register inspection address has been changed
08 Jul 2010 CH04 Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010
21 Apr 2010 AD01 Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010
16 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
30 Jul 2009 363a Return made up to 09/05/09; full list of members
29 Jul 2009 288b Appointment terminated director frances harnetty