Advanced company searchLink opens in new window

SCREENLIMIT LTD

Company number 10199075

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 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2019 DS01 Application to strike the company off the register
30 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
22 Aug 2018 AD01 Registered office address changed from Hall Barn Cottage Windsor End Beaconsfield HP9 2JW England to 12 Constance Street London E16 2DQ on 22 August 2018
31 Jul 2018 AD01 Registered office address changed from 5 Ashenden Walk Farnham Common Slough SL2 3UF England to Hall Barn Cottage Windsor End Beaconsfield HP9 2JW on 31 July 2018
27 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with updates
20 Feb 2018 AA Total exemption full accounts made up to 24 May 2017
16 Aug 2017 SH01 Statement of capital following an allotment of shares on 26 July 2017
  • GBP 11.11
16 Aug 2017 SH02 Sub-division of shares on 26 July 2017
10 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 26/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with updates
04 Jul 2017 PSC01 Notification of Jeremy Philip Hampden Drayton as a person with significant control on 1 July 2016
04 Jul 2017 PSC01 Notification of Christopher John Sterling as a person with significant control on 1 July 2016
23 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10
29 May 2016 AD01 Registered office address changed from 21 Water Street Skipton BD23 1PQ United Kingdom to 5 Ashenden Walk Farnham Common Slough SL2 3UF on 29 May 2016
29 May 2016 AP01 Appointment of Mr Jeremy Philip Hampden Drayton as a director on 29 May 2016
29 May 2016 AP01 Appointment of Mr Christopher John Sterling as a director on 29 May 2016
29 May 2016 TM01 Termination of appointment of James Longford Hope as a director on 29 May 2016
29 May 2016 TM02 Termination of appointment of Recordmaster Secretarial Limited as a secretary on 29 May 2016
29 May 2016 AP03 Appointment of Mr Robert Paul Sterling as a secretary on 29 May 2016
29 May 2016 AP01 Appointment of Mr Robert Paul Sterling as a director on 29 May 2016
25 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-25
  • GBP 10