Advanced company searchLink opens in new window

SOUTH COAST PAIN SERVICES LIMITED

Company number 08360841

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)
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
  • GBP 10
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
  • GBP 10
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
  • GBP 10
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
  • MODEL ARTICLES ‐ Model articles adopted