Advanced company searchLink opens in new window

SOUTH LONDON SERVICES LIMITED

Company number 07547919

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)
30 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
16 Oct 2018 AD01 Registered office address changed from 145 Southchurch Boulevard Southend-on-Sea SS2 4UR England to 4 Capricorn Centre, Cranes Farm Road Basildon Essex SS14 3JJ on 16 October 2018
30 Apr 2018 AA Micro company accounts made up to 31 March 2017
16 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
19 Sep 2017 AD01 Registered office address changed from Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 19 September 2017
31 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
15 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
16 Jun 2016 AD01 Registered office address changed from Kings Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP United Kingdom to Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 16 June 2016
14 Apr 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
14 Apr 2016 TM02 Termination of appointment of Elaine Margery Creed as a secretary on 7 December 2015
31 Dec 2015 AD01 Registered office address changed from Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU to Kings Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP on 31 December 2015
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
09 Mar 2015 AD02 Register inspection address has been changed from 49 Windrush Court Chichester Wharf Erith Kent DA8 1BE United Kingdom to 59a the Spinney Epsom Surrey KT18 5QX
29 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
26 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Jul 2013 TM01 Termination of appointment of Sorrel Young as a director
16 Apr 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
11 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Apr 2012 AP01 Appointment of Miss Sorrel Young as a director
27 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders