Advanced company searchLink opens in new window

SOUTHERN IMMIGRATION SERVICES LIMITED

Company number 02997717

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2014 DS01 Application to strike the company off the register
10 Jan 2014 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
09 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
07 Nov 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
15 Sep 2013 TM01 Termination of appointment of Patricia Grobler as a director
15 Sep 2013 TM02 Termination of appointment of Patricia Grobler as a secretary
10 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
04 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
30 Dec 2010 AR01 Annual return made up to 2 December 2010 with full list of shareholders
17 Nov 2010 AD01 Registered office address changed from C/O Cressy Associates Unit 2 the Old Bakery South Road Reigate Surrey RH2 7LB on 17 November 2010
13 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
25 Jul 2010 AP01 Appointment of Mrs Patricia Grobler as a director
09 Jul 2010 AD01 Registered office address changed from 71 Alpine Road Redhill Surrey RH1 2LE on 9 July 2010
21 Jun 2010 CH03 Secretary's details changed for Patricia Farrow on 16 June 2010
10 May 2010 CERTNM Company name changed datalab (pty) LIMITED\certificate issued on 10/05/10
  • CONNOT ‐
10 May 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-03
18 Jan 2010 AR01 Annual return made up to 2 December 2009 with full list of shareholders
18 Jan 2010 CH01 Director's details changed for Philippus Johannes Grobler on 1 December 2009
18 Jan 2010 TM02 Termination of appointment of Nicola Selmes as a secretary
07 Sep 2009 AA Accounts for a dormant company made up to 31 December 2008
05 Dec 2008 363a Return made up to 02/12/08; full list of members