SCREAM & SHOUT LIMITED

Century House Century House, Torquay, TQ2 7TD, Devon, England
StatusDISSOLVED
Company No.08472151
CategoryPrivate Limited Company
Incorporated03 Apr 2013
Age11 years, 2 months, 24 days
JurisdictionEngland Wales
Dissolution25 Apr 2023
Years1 year, 2 months, 2 days

SUMMARY

SCREAM & SHOUT LIMITED is an dissolved private limited company with number 08472151. It was incorporated 11 years, 2 months, 24 days ago, on 03 April 2013 and it was dissolved 1 year, 2 months, 2 days ago, on 25 April 2023. The company address is Century House Century House, Torquay, TQ2 7TD, Devon, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2022

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 20 Dec 2021

Action Date: 17 Nov 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-11-17

Officer name: Mrs Elizabeth Baldwin

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2021

Action Date: 17 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-17

Officer name: Mr Simon Anthony David Baldwin

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2021

Action Date: 17 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-17

Officer name: Mrs Elizabeth Ellen Baldwin

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2021

Action Date: 17 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-17

Psc name: Mr Simon Anthony David Baldwin

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2021

Action Date: 17 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-17

Psc name: Mrs Elizabeth Ellen Baldwin

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Jan 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-05

Old address: 50 the Terrace Torquay Devon TQ1 1DD

New address: Century House Nicholson Road Torquay Devon TQ2 7TD

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2014

Action Date: 03 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-03

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2014

Action Date: 02 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-02

Officer name: Mr Simon Anthony David Baldwin

Documents

View document PDF

Change person secretary company with change date

Date: 04 Apr 2014

Action Date: 04 Feb 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-02-04

Officer name: Mrs Elizabeth Baldwin

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Ellen Baldwin

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Sep 2013

Action Date: 24 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-24

Old address: 7 Highgate Close Kidderminster Worcestershire DY11 6JL United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2013

Action Date: 19 May 2013

Category: Capital

Type: SH01

Date: 2013-05-19

Capital : 2 GBP

Documents

View document PDF

Incorporation company

Date: 03 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DELTA GBR LIMITED

388 SUTTON ROAD,SOUTHEND ON SEA,SS2 5EY

Number:11733499
Status:ACTIVE
Category:Private Limited Company

ENVIROVEND LIMITED

1 CAMBUSLANG COURT,GLASGOW,G32 8FH

Number:SC559758
Status:ACTIVE
Category:Private Limited Company
Number:LP003107
Status:ACTIVE
Category:Limited Partnership

INEX WORKS CIVILS LIMITED

3 MID ROAD,CUMBERNAULD,G67 2TT

Number:SC507999
Status:ACTIVE
Category:Private Limited Company

INFINITY PROPERTY DEVELOPMENTS LIMITED

HERITAGE HOUSE,SOUTHPORT,PR9 0TE

Number:11763283
Status:ACTIVE
Category:Private Limited Company

MARTIN CLARK LIMITED

LAKEVIEW HOUSE,BILLERICAY,CM12 0EQ

Number:08050120
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source