SULTAN SCIENTIFIC LIMITED: Filings
Overview
| Company Name | SULTAN SCIENTIFIC LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05391572 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SULTAN SCIENTIFIC LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Registered office address changed from 92 London Street Reading Berkshire RG1 4SJ to 2nd Floor Regis House 45 King William Street London Berkshire EC4R 9AN on Apr 16, 2021 | 2 pages | AD01 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 15 pages | LIQ14 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 10 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Mar 04, 2020 | 10 pages | LIQ03 | ||||||||||
Registered office address changed from 9 Upper Hollis Great Missenden Buckinghamshire HP16 9HP to 92 London Street Reading Berkshire RG1 4SJ on Mar 18, 2019 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 30, 2018 | 13 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 30, 2017 | 14 pages | AA | ||||||||||
Confirmation statement made on Feb 16, 2018 with updates | 5 pages | CS01 | ||||||||||
Previous accounting period shortened from Mar 31, 2017 to Mar 30, 2017 | 1 pages | AA01 | ||||||||||
Amended total exemption small company accounts made up to Mar 31, 2016 | 10 pages | AAMD | ||||||||||
Confirmation statement made on Feb 16, 2017 with updates | 6 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Dec 31, 2016
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 31, 2016
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on May 30, 2014
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on May 29, 2014
| 3 pages | SH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 10 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jun 01, 2016
| 3 pages | SH01 | ||||||||||
Termination of appointment of Edwin Snape as a director on Jun 30, 2016 | 3 pages | TM01 | ||||||||||
Termination of appointment of John Rousseau as a director on Jun 30, 2016 | 2 pages | TM01 | ||||||||||
Annual return made up to Mar 14, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0