HAKAMAR SCRIBBLE LTD
Company Documents
Date | Description |
---|---|
21/02/2321 February 2023 | Final Gazette dissolved via voluntary strike-off |
21/02/2321 February 2023 | Final Gazette dissolved via voluntary strike-off |
06/12/226 December 2022 | First Gazette notice for voluntary strike-off |
06/12/226 December 2022 | First Gazette notice for voluntary strike-off |
28/11/2228 November 2022 | Micro company accounts made up to 2022-02-28 |
28/11/2228 November 2022 | Application to strike the company off the register |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
09/02/229 February 2022 | Current accounting period shortened from 2022-05-31 to 2022-02-28 |
27/11/2127 November 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
15/04/2115 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
15/04/2115 April 2021 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY TICKLE |
15/04/2115 April 2021 | DIRECTOR APPOINTED MRS JACKIE ELAINE WEBSTER |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/02/1914 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
10/06/1810 June 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
19/02/1819 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
01/03/171 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
04/06/164 June 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
28/02/1628 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
20/06/1520 June 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
17/02/1517 February 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
11/05/1411 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
30/05/1330 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
24/02/1324 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
15/05/1215 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
02/06/112 June 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
21/02/1121 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
10/06/1010 June 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
10/06/1010 June 2010 | DIRECTOR APPOINTED MR JEFFREY GORDON TICKLE |
10/06/1010 June 2010 | APPOINTMENT TERMINATED, DIRECTOR KENNETH GRIBBIN |
01/03/101 March 2010 | REGISTERED OFFICE CHANGED ON 01/03/2010 FROM LANCIT UNITS 7-9 LANSIL WAY LANSIL INDUSTRIAL ESTATE, CATON ROAD LANCASTER LA1 3PQ |
28/02/1028 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
26/06/0926 June 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
29/07/0829 July 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | NEW SECRETARY APPOINTED |
19/11/0719 November 2007 | REGISTERED OFFICE CHANGED ON 19/11/07 FROM: UNITS 7, 8 & 9 LANSIL WALK LANSIL INDUSTRIAL ESTATE LANCASTER LA1 3PQ |
19/11/0719 November 2007 | NEW DIRECTOR APPOINTED |
06/11/076 November 2007 | SECRETARY RESIGNED |
06/11/076 November 2007 | REGISTERED OFFICE CHANGED ON 06/11/07 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
06/11/076 November 2007 | DIRECTOR RESIGNED |
25/06/0725 June 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
17/05/0717 May 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
07/06/067 June 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
18/05/0618 May 2006 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
10/05/0510 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company