- Company Overview for SOUTH COAST PAIN SERVICES LIMITED (08360841)
- Filing history for SOUTH COAST PAIN SERVICES LIMITED (08360841)
- People for SOUTH COAST PAIN SERVICES LIMITED (08360841)
- More for SOUTH COAST PAIN SERVICES LIMITED (08360841)
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) |
---|---|---|---|
25 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
14 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
10 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Jun 2016 | AD01 | Registered office address changed from 864 Christchurch Road Bournemouth BH7 6DQ England to 864 Christchurch Road Bournemouth BH7 6DQ on 3 June 2016 | |
03 Jun 2016 | AD01 | Registered office address changed from 141 Parkwood Road Bournemouth Dorset BH5 2BT to 864 Christchurch Road Bournemouth BH7 6DQ on 3 June 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
23 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
02 Oct 2014 | AD01 | Registered office address changed from 67 Lansdowne Road Bournemouth Dorset BH1 1RW England to 141 Parkwood Road Bournemouth Dorset BH5 2BT on 2 October 2014 | |
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
13 May 2014 | AD01 | Registered office address changed from 141 Parkwood Road Bournemouth BH5 2BT on 13 May 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
03 Mar 2014 | CH01 | Director's details changed for Mohamed Lel Toukhy on 3 March 2013 | |
03 Mar 2014 | CH01 | Director's details changed for Dr Naeem Ahmed on 3 March 2013 | |
15 Jan 2013 | NEWINC |
Incorporation
|