- Company Overview for SOUTHERN SCUBA LIMITED (08348700)
- Filing history for SOUTHERN SCUBA LIMITED (08348700)
- People for SOUTHERN SCUBA LIMITED (08348700)
- More for SOUTHERN SCUBA LIMITED (08348700)
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) |
---|---|---|---|
09 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 May 2022 | DS01 | Application to strike the company off the register | |
11 Apr 2022 | AA | Micro company accounts made up to 31 January 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with no updates | |
29 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
18 Mar 2021 | AP01 | Appointment of Miss Karen Tracy Rex as a director on 16 March 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
06 Nov 2020 | AA | Micro company accounts made up to 31 January 2020 | |
16 Apr 2020 | CH01 | Director's details changed for Tony Mansford on 6 April 2020 | |
16 Apr 2020 | CH01 | Director's details changed for Mrs Janine Mandy Mansford on 6 April 2020 | |
16 Apr 2020 | PSC04 | Change of details for Mrs Janine Mandy Mansford as a person with significant control on 6 April 2020 | |
16 Apr 2020 | AD01 | Registered office address changed from 48 Blythe Road Maidstone Kent ME15 7TS England to 108 Concord Avenue Chatham Kent ME5 9TT on 16 April 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
05 Jan 2020 | TM01 | Termination of appointment of Brett Winter as a director on 20 December 2019 | |
30 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 7 January 2019 with no updates | |
31 Oct 2018 | CH01 | Director's details changed for Tony Mansford on 23 October 2018 | |
31 Oct 2018 | CH01 | Director's details changed for Mrs Janine Mandy Mansford on 23 October 2018 | |
31 Oct 2018 | PSC04 | Change of details for Mrs Janine Mandy Mansford as a person with significant control on 23 October 2018 | |
31 Oct 2018 | AD01 | Registered office address changed from 21 County Road Maidstone Kent ME14 1XJ England to 48 Blythe Road Maidstone Kent ME15 7TS on 31 October 2018 | |
30 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
20 Aug 2018 | AP01 | Appointment of Mr Brett Winter as a director on 19 August 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 7 January 2018 with no updates | |
23 Nov 2017 | PSC04 | Change of details for Mrs Janine Mandy Mansford as a person with significant control on 23 November 2017 |