- Company Overview for SOUTH COAST FINANCIAL PLANNING LTD (07674675)
- Filing history for SOUTH COAST FINANCIAL PLANNING LTD (07674675)
- People for SOUTH COAST FINANCIAL PLANNING LTD (07674675)
- Charges for SOUTH COAST FINANCIAL PLANNING LTD (07674675)
- More for SOUTH COAST FINANCIAL PLANNING LTD (07674675)
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) |
---|---|---|---|
01 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Dec 2021 | DS01 | Application to strike the company off the register | |
09 Jul 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
22 Oct 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 20 June 2020 with updates | |
03 Apr 2020 | TM01 | Termination of appointment of Lindsay Clive Tucker as a director on 28 February 2020 | |
03 Apr 2020 | TM01 | Termination of appointment of Dean Robert Hunt as a director on 28 February 2020 | |
03 Apr 2020 | PSC07 | Cessation of Dean Robert Hunt as a person with significant control on 28 February 2020 | |
03 Apr 2020 | PSC02 | Notification of The Eight Wealth Group Limited as a person with significant control on 28 February 2020 | |
03 Apr 2020 | AP03 | Appointment of Ms Laura Willard as a secretary on 28 February 2020 | |
03 Apr 2020 | AP01 | Appointment of Mr Jamie Michael Mallon as a director on 28 February 2020 | |
03 Apr 2020 | AP01 | Appointment of Mr David Lee as a director on 28 February 2020 | |
03 Apr 2020 | AP01 | Appointment of Mr Ian Riggs as a director on 28 February 2020 | |
03 Apr 2020 | AD01 | Registered office address changed from 59 the Avenue Southampton SO17 1XS England to 1460 Parkway Whiteley Fareham Hampshire PO15 7AF on 3 April 2020 | |
02 Dec 2019 | TM01 | Termination of appointment of Stefanie Ann Hunt as a director on 2 December 2019 | |
02 Dec 2019 | TM01 | Termination of appointment of Sarah Michelle Tucker as a director on 2 December 2019 | |
30 Nov 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
19 Nov 2019 | MR04 | Satisfaction of charge 076746750004 in full | |
19 Nov 2019 | MR04 | Satisfaction of charge 076746750003 in full | |
19 Nov 2019 | MR04 | Satisfaction of charge 076746750002 in full | |
19 Nov 2019 | MR04 | Satisfaction of charge 076746750001 in full | |
08 Jul 2019 | MR01 | Registration of charge 076746750005, created on 27 June 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
21 Mar 2019 | CH01 | Director's details changed for Mrs Sarah Michelle Tucker on 7 February 2019 |