- Company Overview for SOUTH TO SOUTH UK LIMITED (05723329)
- Filing history for SOUTH TO SOUTH UK LIMITED (05723329)
- People for SOUTH TO SOUTH UK LIMITED (05723329)
- Charges for SOUTH TO SOUTH UK LIMITED (05723329)
- More for SOUTH TO SOUTH UK LIMITED (05723329)
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) |
---|---|---|---|
19 Jun 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jan 2012 | AD01 | Registered office address changed from James House James Place Truro Cornwall TR1 1JL on 12 January 2012 | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
30 Mar 2011 | AR01 |
Annual return made up to 27 February 2011 with full list of shareholders
Statement of capital on 2011-03-30
|
|
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
19 Jan 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
18 Sep 2009 | 88(2) | Ad 15/09/09 gbp si 22500@1=22500 gbp ic 1132825/1155325 | |
18 Sep 2009 | 88(2) | Ad 06/04/09 gbp si 25750@1=25750 gbp ic 1107075/1132825 | |
18 Sep 2009 | 88(2) | Ad 03/04/09 gbp si 100375@1=100375 gbp ic 1006700/1107075 | |
28 May 2009 | 363a | Return made up to 27/02/09; full list of members | |
05 May 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
01 Oct 2008 | 88(2) | Ad 19/09/08 gbp si 37500@1=37500 gbp ic 779200/816700 | |
15 Jul 2008 | 363a | Return made up to 27/02/08; full list of members | |
14 Jul 2008 | 288c | Director's Change of Particulars / anthony james / 15/10/2007 / HouseName/Number was: , now: 22; Street was: the bungalow, now: marriotts avenue; Area was: kehelland, now: ; Post Code was: TR14 0DD, now: TR14 7HA; Country was: , now: united kingdom | |
08 Jul 2008 | 225 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 | |
12 Jun 2008 | 88(2) | Ad 30/04/08 gbp si 72500@1=72500 gbp ic 790950/863450 | |
12 Jun 2008 | 88(2) | Ad 04/04/08 gbp si 11750@1=11750 gbp ic 779200/790950 | |
12 Jun 2008 | 288b | Appointment Terminated Secretary robert brightley | |
22 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
13 Mar 2008 | AA | Accounts for a small company made up to 30 June 2007 | |
26 Feb 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
23 Oct 2007 | 288c | Director's particulars changed |