- Company Overview for SOUTH COAST SUBS (2009) LTD (06801917)
- Filing history for SOUTH COAST SUBS (2009) LTD (06801917)
- People for SOUTH COAST SUBS (2009) LTD (06801917)
- Charges for SOUTH COAST SUBS (2009) LTD (06801917)
- More for SOUTH COAST SUBS (2009) LTD (06801917)
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) |
---|---|---|---|
21 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-17
|
|
21 Oct 2015 | AD01 | Registered office address changed from 4 Warren Farm Place Links Road Worthing BN14 9QA to 12 Sandringham Lodge 23 Palmeira Ave Hove East Sussex BN3 3GA on 21 October 2015 | |
15 Oct 2015 | CH01 | Director's details changed for Mr Murray Wilbur Compton Speirs on 1 April 2015 | |
15 Oct 2015 | CH01 | Director's details changed for Mrs Maria Speirs on 1 April 2015 | |
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
09 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
03 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Mar 2013 | AD01 | Registered office address changed from Unit 9 Tungsten Building George Street Portslade Sussex BN41 1RA on 18 March 2013 | |
09 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
19 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Mar 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
31 Dec 2010 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
24 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
29 Jan 2010 | AR01 | Annual return made up to 26 January 2010 with full list of shareholders | |
28 Sep 2009 | 287 | Registered office changed on 28/09/2009 from 1 the avenue eastbourne east sussex BN21 3YA | |
11 Aug 2009 | 225 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 | |
19 May 2009 | CERTNM | Company name changed crosswise LIMITED\certificate issued on 20/05/09 | |
19 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
06 Mar 2009 | 88(2) | Ad 27/01/09\gbp si 98@1=98\gbp ic 2/100\ | |
20 Feb 2009 | 88(2) | Ad 27/01/09\gbp si 1@1=1\gbp ic 1/2\ |