- Company Overview for SOUTHPRINT LIMITED (04744005)
- Filing history for SOUTHPRINT LIMITED (04744005)
- People for SOUTHPRINT LIMITED (04744005)
- Charges for SOUTHPRINT LIMITED (04744005)
- Insolvency for SOUTHPRINT LIMITED (04744005)
- More for SOUTHPRINT LIMITED (04744005)
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) |
---|---|---|---|
05 Mar 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
28 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2022 | AD01 | Registered office address changed from Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd United Kingdom to C/O Mj Advisory, Suite 2 the Brentanto Suite Solar House 915 High Road London N12 8QJ on 28 September 2022 | |
28 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
28 Sep 2022 | LIQ02 | Statement of affairs | |
20 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
06 Apr 2022 | CH01 | Director's details changed for Mr Richard Frank Adler on 6 April 2022 | |
09 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
16 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
29 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
10 Jan 2017 | CH01 | Director's details changed for Mr Richard Frank Adler on 10 January 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Jun 2016 | AD01 | Registered office address changed from 1 Vincent Square London SW1P 2PN to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 6 June 2016 | |
20 May 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
08 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 May 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Jun 2014 | CH01 | Director's details changed for Mr Richard Frank Adler on 16 June 2014 |