Advanced company searchLink opens in new window

SOUTH EAST SPLASHBACKS LTD

Company number 07916393

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 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2020 TM02 Termination of appointment of Naomi Dempster as a secretary on 13 August 2020
29 Jun 2020 AA Total exemption full accounts made up to 29 June 2019
01 Jun 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2019 AA01 Previous accounting period extended from 30 December 2018 to 29 June 2019
18 Mar 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 30 December 2017
30 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
21 Mar 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
29 Sep 2017 AP03 Appointment of Mrs Naomi Dempster as a secretary on 20 January 2017
29 Sep 2017 TM02 Termination of appointment of Stephen Andrew Dempster as a secretary on 20 January 2017
24 Feb 2017 CS01 Confirmation statement made on 19 January 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Mar 2016 AP03 Appointment of Mr Stephen Andrew Dempster as a secretary on 1 March 2016
29 Mar 2016 TM02 Termination of appointment of Brian Robert Pusser as a secretary on 1 March 2016
29 Mar 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
01 Mar 2016 AD01 Registered office address changed from 24 Downsview Chatham Kent ME5 0AP to The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 1 March 2016
13 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Feb 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
08 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Aug 2014 AA01 Previous accounting period shortened from 31 January 2014 to 31 December 2013