- Company Overview for SOUTHWINDS DEVELOPMENT LIMITED (08822107)
- Filing history for SOUTHWINDS DEVELOPMENT LIMITED (08822107)
- People for SOUTHWINDS DEVELOPMENT LIMITED (08822107)
- Charges for SOUTHWINDS DEVELOPMENT LIMITED (08822107)
- More for SOUTHWINDS DEVELOPMENT LIMITED (08822107)
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 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Jan 2021 | CH01 | Director's details changed for Mr Steven Alan Glover on 30 January 2020 | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with updates | |
23 Dec 2019 | CH01 | Director's details changed for Mr Steven Alan Glover on 10 October 2019 | |
23 Dec 2019 | PSC04 | Change of details for Mrs Rosalind Anne Elizabeth Dunn as a person with significant control on 1 April 2019 | |
23 Dec 2019 | CH01 | Director's details changed for Mrs Rosalind Anne Elizabeth Dunn on 1 April 2019 | |
27 Sep 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 30 June 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
07 Sep 2018 | MR04 | Satisfaction of charge 088221070001 in full | |
07 Sep 2018 | MR04 | Satisfaction of charge 088221070003 in full | |
17 Aug 2018 | MR01 | Registration of charge 088221070004, created on 16 August 2018 | |
17 Aug 2018 | MR01 | Registration of charge 088221070005, created on 16 August 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
22 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Feb 2017 | AAMD | Amended total exemption small company accounts made up to 31 December 2015 | |
20 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
31 May 2016 | AD01 | Registered office address changed from C/O Sherrards Solicitors Llp 7 Swallow Place Fifth Floor London W1B 2AG England to C/O Sherrards Solicitors Llp 1-3 Pemberton Row London EC4A 3BG on 31 May 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 20 December 2015
Statement of capital on 2016-02-19
|
|
18 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Jan 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
08 Oct 2014 | AD01 | Registered office address changed from 7 Swallow Place London W1B 2AG United Kingdom to C/O Sherrards Solicitors Llp 7 Swallow Place Fifth Floor London W1B 2AG on 8 October 2014 |