- Company Overview for SOUTH COAST GLAMPING LIMITED (08777176)
- Filing history for SOUTH COAST GLAMPING LIMITED (08777176)
- People for SOUTH COAST GLAMPING LIMITED (08777176)
- More for SOUTH COAST GLAMPING LIMITED (08777176)
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) |
---|---|---|---|
11 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2023 | DS01 | Application to strike the company off the register | |
07 Dec 2022 | AA | Total exemption full accounts made up to 31 October 2022 | |
18 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
14 Jan 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with no updates | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
20 Nov 2020 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 October 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
13 Mar 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
28 Jan 2019 | PSC04 | Change of details for Miss Rebecca Lauren Halls as a person with significant control on 11 January 2019 | |
28 Jan 2019 | CH01 | Director's details changed for Miss Rebecca Lauren Halls on 11 January 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
03 Dec 2018 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 October 2018 | |
29 Aug 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
09 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
17 Dec 2017 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
29 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
13 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 Nov 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
11 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
26 Nov 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
18 Nov 2013 | CH01 | Director's details changed for Mr Alexander James Nicholson on 18 November 2013 |