Advanced company searchLink opens in new window

SCRAMBLED LOGIC LIMITED

Company number 06741859

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)
05 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2014 CERTNM Company name changed highcross hotels LIMITED\certificate issued on 10/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-09
09 Dec 2014 AD01 Registered office address changed from "High Cross" Lancaster Road Hinckley Leics LE10 0AW to 27 High Street Lutterworth Leicestershire LE17 4AY on 9 December 2014
19 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
05 Nov 2013 AA Total exemption full accounts made up to 31 January 2013
28 Nov 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
30 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
04 Dec 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
31 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
18 Nov 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
25 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
17 Nov 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders
17 Nov 2009 CH01 Director's details changed for Sally Ann Paice on 5 November 2009
17 Nov 2009 CH01 Director's details changed for Mr Simon James England on 5 November 2009
24 Oct 2009 AA Accounts for a dormant company made up to 31 January 2009
17 Nov 2008 225 Accounting reference date shortened from 30/11/2009 to 31/01/2009
13 Nov 2008 288b Appointment terminated director barry warmisham
13 Nov 2008 288a Director appointed simon james england
13 Nov 2008 288a Director appointed sally paice
05 Nov 2008 NEWINC Incorporation