About

Registered Number: 04331705
Date of Incorporation: 29/11/2001 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 15/03/2016 (8 years ago)
Registered Address: 16 Stanmer Park Road, Brighton, BN1 7JJ

 

Scripturis Partnership Ltd was registered on 29 November 2001 with its registered office in Brighton, it has a status of "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOYLE, Thomas 19 November 2004 30 August 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 March 2016
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 27 January 2013
AA - Annual Accounts 27 August 2012
AR01 - Annual Return 30 January 2012
CH01 - Change of particulars for director 30 January 2012
CH03 - Change of particulars for secretary 28 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 January 2012
AD01 - Change of registered office address 28 January 2012
AA - Annual Accounts 28 August 2011
AR01 - Annual Return 24 January 2011
CH01 - Change of particulars for director 24 January 2011
AD01 - Change of registered office address 23 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 January 2011
CH03 - Change of particulars for secretary 23 January 2011
AA - Annual Accounts 28 August 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 December 2009
288b - Notice of resignation of directors or secretaries 30 August 2009
288a - Notice of appointment of directors or secretaries 30 August 2009
AA - Annual Accounts 30 August 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 01 September 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 27 December 2007
363a - Annual Return 07 December 2007
288c - Notice of change of directors or secretaries or in their particulars 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 06 February 2007
AA - Annual Accounts 06 February 2007
287 - Change in situation or address of Registered Office 06 February 2007
363s - Annual Return 31 March 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
AA - Annual Accounts 01 November 2005
287 - Change in situation or address of Registered Office 09 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
288c - Notice of change of directors or secretaries or in their particulars 09 March 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 05 October 2004
288a - Notice of appointment of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
287 - Change in situation or address of Registered Office 30 September 2003
AA - Annual Accounts 29 June 2003
363s - Annual Return 26 November 2002
287 - Change in situation or address of Registered Office 26 November 2002
CERTNM - Change of name certificate 21 November 2002
NEWINC - New incorporation documents 29 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.