SULTAN SCIENTIFIC LIMITED

05391572
2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON BERKSHIRE EC4R 9AN

Documents

Documents
Date Category Description Pages
09 Jul 2021 gazette Gazette Dissolved Liquidation 1 Buy now
16 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Apr 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 15 Buy now
07 Aug 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
07 Aug 2020 insolvency Liquidation Voluntary Removal Of Liquidator By Court 10 Buy now
29 Apr 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
18 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Mar 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
16 Mar 2019 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
16 Mar 2019 resolution Resolution 1 Buy now
20 Dec 2018 accounts Annual Accounts 13 Buy now
23 May 2018 accounts Annual Accounts 14 Buy now
26 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Dec 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Apr 2017 accounts Amended Accounts 10 Buy now
17 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Feb 2017 capital Return of Allotment of shares 3 Buy now
13 Feb 2017 capital Return of Allotment of shares 3 Buy now
02 Feb 2017 capital Return of Allotment of shares 3 Buy now
02 Feb 2017 capital Return of Allotment of shares 3 Buy now
31 Jan 2017 accounts Annual Accounts 10 Buy now
20 Oct 2016 capital Return of Allotment of shares 3 Buy now
16 Aug 2016 officers Termination of appointment of director (Edwin Snape) 3 Buy now
16 Aug 2016 officers Termination of appointment of director (John Rousseau) 2 Buy now
31 Mar 2016 annual-return Annual Return 8 Buy now
29 Jan 2016 accounts Annual Accounts 11 Buy now
25 Mar 2015 annual-return Annual Return 8 Buy now
13 Jan 2015 officers Termination of appointment of director (John Michael Middlecott Banham) 2 Buy now
23 Dec 2014 accounts Annual Accounts 11 Buy now
05 Apr 2014 annual-return Annual Return 9 Buy now
23 Dec 2013 accounts Annual Accounts 11 Buy now
27 Mar 2013 annual-return Annual Return 9 Buy now
21 Dec 2012 accounts Annual Accounts 11 Buy now
22 Nov 2012 capital Return of Allotment of shares 3 Buy now
22 Nov 2012 capital Return of Allotment of shares 3 Buy now
21 Mar 2012 annual-return Annual Return 9 Buy now
05 Jan 2012 accounts Annual Accounts 8 Buy now
09 Dec 2011 capital Return of Allotment of shares 3 Buy now
01 Nov 2011 officers Change of particulars for director (Sir Christopher Thomas Evans) 2 Buy now
15 Sep 2011 capital Return of Allotment of shares 3 Buy now
06 May 2011 annual-return Annual Return 9 Buy now
06 May 2011 officers Appointment of director (Sir Christopher Thomas Evans) 2 Buy now
20 Apr 2011 officers Change of particulars for director 2 Buy now
31 Jan 2011 accounts Annual Accounts 9 Buy now
07 Apr 2010 annual-return Annual Return 11 Buy now
18 Jan 2010 accounts Annual Accounts 8 Buy now
20 Oct 2009 capital Ad 11/09/09\gbp si 108@1=108\gbp ic 2182/2290\ 2 Buy now
15 Oct 2009 capital Ad 18/08/09\gbp si 112@1=112\gbp ic 2070/2182\ 2 Buy now
07 Oct 2009 officers Appointment of director (Mr John Rousseau) 2 Buy now
07 Oct 2009 officers Appointment of director (Dr Edwin Snape) 2 Buy now
24 Apr 2009 annual-return Return made up to 14/03/09; full list of members 6 Buy now
27 Mar 2009 annual-return Return made up to 28/11/08; full list of members 7 Buy now
11 Nov 2008 capital Ad 28/10/08-28/10/08\gbp si 60@1=60\gbp ic 2010/2070\ 3 Buy now
11 Nov 2008 officers Director appointed sir john banham 2 Buy now
11 Nov 2008 officers Appointment terminated director john morris 1 Buy now
10 Sep 2008 accounts Annual Accounts 7 Buy now
29 Apr 2008 annual-return Return made up to 14/03/08; full list of members 5 Buy now
11 Dec 2007 accounts Annual Accounts 7 Buy now
11 Oct 2007 capital Ad 15/09/07--------- £ si 10@1=10 £ ic 2000/2010 2 Buy now
08 Sep 2007 capital Ad 30/08/07--------- £ si 1000@1=1000 £ ic 1000/2000 2 Buy now
08 Sep 2007 resolution Resolution 19 Buy now
12 Apr 2007 annual-return Return made up to 14/03/07; full list of members 2 Buy now
21 Jan 2007 accounts Annual Accounts 6 Buy now
13 Apr 2006 annual-return Return made up to 14/03/06; full list of members 2 Buy now
08 Feb 2006 officers New director appointed 2 Buy now
12 Jan 2006 officers Director resigned 1 Buy now
03 Jan 2006 capital Ad 23/12/05--------- £ si 200@1=200 £ ic 151/351 2 Buy now
03 Jan 2006 capital Ad 24/10/05--------- £ si 650@1=650 £ ic 351/1001 2 Buy now
03 Jan 2006 capital Ad 17/10/05--------- £ si 149@1=149 £ ic 2/151 2 Buy now
19 Dec 2005 officers Director resigned 1 Buy now
12 Sep 2005 officers Secretary resigned 1 Buy now
07 Sep 2005 officers New secretary appointed 1 Buy now
22 Aug 2005 capital Ad 14/03/05--------- £ si 1@1=1 £ ic 1/2 2 Buy now
22 Aug 2005 address Registered office changed on 22/08/05 from: upper farm barn, taynton burford oxon OX18 4UH 1 Buy now
22 Aug 2005 officers New director appointed 2 Buy now
19 Apr 2005 officers Secretary resigned 1 Buy now
19 Apr 2005 officers Director resigned 1 Buy now
19 Apr 2005 officers New secretary appointed;new director appointed 2 Buy now
14 Mar 2005 incorporation Incorporation Company 16 Buy now