- Company Overview for SOUTHERN ASBESTOS SALES LIMITED (04043565)
- Filing history for SOUTHERN ASBESTOS SALES LIMITED (04043565)
- People for SOUTHERN ASBESTOS SALES LIMITED (04043565)
- More for SOUTHERN ASBESTOS SALES LIMITED (04043565)
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) |
---|---|---|---|
02 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
22 Jan 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
29 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
14 Oct 2014 | TM01 | Termination of appointment of Parmanathan Mariemuthu as a director on 1 September 2014 | |
28 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
28 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
30 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
13 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
27 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
14 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
20 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
18 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
19 Aug 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
19 Aug 2010 | AD01 | Registered office address changed from 6 Queensgate London SW7 5EH on 19 August 2010 | |
13 Nov 2009 | CH01 | Director's details changed for Dr William Hamadziripi Mudekunye on 30 October 2009 | |
13 Nov 2009 | CH01 | Director's details changed for Mutumwa Dziva Mawere on 30 October 2009 | |
13 Nov 2009 | CH01 | Director's details changed for Parmanathan Mariemuthu on 30 October 2009 | |
13 Nov 2009 | CH03 | Secretary's details changed for Joyce Wanjiku Kairu on 30 October 2009 | |
11 Oct 2009 | AR01 | Annual return made up to 31 July 2007 with full list of shareholders | |
10 Oct 2009 | AR01 | Annual return made up to 31 July 2006 with full list of shareholders |