Advanced company searchLink opens in new window

SCIENCE REVISION LIMITED

Company number 07283768

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)
15 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2022 SOAS(A) Voluntary strike-off action has been suspended
30 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2021 DS01 Application to strike the company off the register
21 Nov 2021 AD01 Registered office address changed from 17 Brookbank Close Cheltenham GL50 3NN England to 96a Old Road Old Road Leighton Buzzard LU7 2RE on 21 November 2021
23 Jun 2021 AD01 Registered office address changed from 23 Parklands Drive Chelmsford CM1 7RJ England to 17 Brookbank Close Cheltenham GL50 3NN on 23 June 2021
23 Jun 2021 TM01 Termination of appointment of Elizabeth Ann Mighall-Chapman as a director on 14 June 2021
23 Jun 2021 TM02 Termination of appointment of Elizabeth Ann Mighall-Chapman as a secretary on 14 June 2021
14 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
30 Sep 2020 AA Micro company accounts made up to 31 December 2019
24 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
27 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
19 Sep 2018 AA Micro company accounts made up to 31 December 2017
10 Sep 2018 TM01 Termination of appointment of Sian Rolls as a director on 25 July 2018
14 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
13 Oct 2017 AA Micro company accounts made up to 31 December 2016
15 Sep 2017 PSC08 Notification of a person with significant control statement
29 Jun 2017 TM02 Termination of appointment of Digby Russell Simon Tarvin as a secretary on 29 June 2017
29 Jun 2017 AP03 Appointment of Mrs Elizabeth Ann Mighall-Chapman as a secretary on 29 June 2017
29 Jun 2017 AD01 Registered office address changed from 96a Old Road Leighton Buzzard Bedfordshire LU7 2RE to 23 Parklands Drive Chelmsford CM1 7RJ on 29 June 2017
26 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with no updates
03 Jun 2017 AP01 Appointment of Mrs Elizabeth Ann Mighall-Chapman as a director on 6 May 2017
28 Sep 2016 AA Micro company accounts made up to 31 December 2015
13 Jul 2016 AR01 Annual return made up to 14 June 2016 no member list