About

Registered Number: 03508406
Date of Incorporation: 11/02/1998 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 3 Church Street, Brixham, Devon, TQ5 8HG,

 

Scriptit Ltd was founded on 11 February 1998 and has its registered office in Devon, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. Hixon, David Michael, Luckhurst, Raymond Colin, Gilbert, Gary Raymond, Moakes, Christine Valerie are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUCKHURST, Raymond Colin 11 February 1998 - 1
Secretary Name Appointed Resigned Total Appointments
HIXON, David Michael 26 September 2007 - 1
GILBERT, Gary Raymond 26 February 2002 26 September 2007 1
MOAKES, Christine Valerie 18 February 1998 26 February 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2020
CS01 - N/A 11 February 2020
DS01 - Striking off application by a company 10 February 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 22 January 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 24 February 2018
AA - Annual Accounts 27 April 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 09 March 2016
AD01 - Change of registered office address 12 January 2016
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 16 February 2013
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 06 January 2012
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 21 May 2008
363a - Annual Return 13 March 2008
288a - Notice of appointment of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 16 March 2007
363a - Annual Return 03 April 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 08 March 2003
AA - Annual Accounts 25 November 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 19 December 2001
363s - Annual Return 25 April 2001
AA - Annual Accounts 26 March 2001
363s - Annual Return 22 February 2000
AA - Annual Accounts 30 December 1999
CERTNM - Change of name certificate 05 March 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 10 August 1998
225 - Change of Accounting Reference Date 03 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1998
288b - Notice of resignation of directors or secretaries 26 February 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
288b - Notice of resignation of directors or secretaries 26 February 1998
NEWINC - New incorporation documents 11 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.