- Company Overview for SOUTHCO DIRECTORS LTD (08907667)
- Filing history for SOUTHCO DIRECTORS LTD (08907667)
- People for SOUTHCO DIRECTORS LTD (08907667)
- More for SOUTHCO DIRECTORS LTD (08907667)
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) |
---|---|---|---|
15 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jul 2019 | AD01 | Registered office address changed from 132-134 Great Ancoats Street Advantage Business Centre - Suite 33854 Manchester M4 6DE to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 30 July 2019 | |
30 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jul 2019 | DS01 | Application to strike the company off the register | |
18 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
20 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
01 Apr 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
01 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
31 Oct 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
03 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-03
|
|
13 Aug 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
01 Apr 2015 | TM02 | Termination of appointment of Sealiner Limited as a secretary on 1 April 2015 | |
24 Feb 2015 | CH01 | Director's details changed for Mr Cay Michael Arff on 24 February 2015 | |
24 Feb 2015 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 132-134 Great Ancoats Street Advantage Business Centre - Suite 33854 Manchester M4 6DE on 24 February 2015 | |
24 Jul 2014 | CH01 | Director's details changed for Mr Cay Michael Arff on 24 July 2014 | |
02 Apr 2014 | CERTNM |
Company name changed shipping building interieur LTD\certificate issued on 02/04/14
|
|
01 Apr 2014 | AR01 | Annual return made up to 1 April 2014 with full list of shareholders | |
01 Apr 2014 | AP01 | Appointment of Mr Cay Michael Arff as a director on 24 February 2014 | |
01 Apr 2014 | TM01 | Termination of appointment of Krunoslav Steinbrueckner as a director on 24 February 2014 | |
24 Feb 2014 | NEWINC |
Incorporation
|