Advanced company searchLink opens in new window

SCIENCEWORKS VENTURES LTD

Company number 07739262

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)
29 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
29 Mar 2021 LIQ13 Return of final meeting in a members' voluntary winding up
06 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 26 January 2020
02 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 26 January 2019
09 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 26 January 2018
13 Feb 2017 AD01 Registered office address changed from York House Winkfield Lane Winkfield Windsor Berkshire SL4 4RU to 26-28 Bedford Row London WC1R 4HE on 13 February 2017
10 Feb 2017 600 Appointment of a voluntary liquidator
10 Feb 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-27
10 Feb 2017 4.70 Declaration of solvency
29 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
22 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
03 Dec 2015 AUD Auditor's resignation
02 Dec 2015 AA Total exemption full accounts made up to 28 February 2015
25 Sep 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 50,636
19 Dec 2014 MAR Re-registration of Memorandum and Articles
19 Dec 2014 CERT10 Certificate of re-registration from Public Limited Company to Private
19 Dec 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
19 Dec 2014 RR02 Re-registration from a public company to a private limited company
23 Sep 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 235,736
29 Aug 2014 AA Full accounts made up to 28 February 2014
28 Aug 2014 AP03 Appointment of Mr Clive Peter Kendall as a secretary on 13 August 2014
28 Aug 2014 TM02 Termination of appointment of @Ukplc Client Secretary Ltd as a secretary on 12 August 2014
17 Apr 2014 SH01 Statement of capital following an allotment of shares on 17 April 2014
  • GBP 252,839.09
07 Apr 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 67,739.09
07 Apr 2014 AP01 Appointment of Mr Clive Peter Kendall as a director