Advanced company searchLink opens in new window

SOUTH SUDAN BC LIMITED

Company number 09117387

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)
17 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2018 AP03 Appointment of Mr Peter George Constable-Maxwell as a secretary on 5 November 2018
05 Nov 2018 AD01 Registered office address changed from 12 Priory Grove, London Priory Grove London SW8 2PH England to 12 Priory Grove London London SW8 2PH on 5 November 2018
05 Nov 2018 AD01 Registered office address changed from Garden Flat Forum Magnum Square London SE1 7GN to 12 Priory Grove, London Priory Grove London SW8 2PH on 5 November 2018
05 Nov 2018 TM02 Termination of appointment of Amanda Taylor as a secretary on 5 November 2018
18 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
27 Mar 2018 AA Accounts for a dormant company made up to 31 July 2017
07 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
06 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
21 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
06 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
15 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
04 Dec 2014 AP01 Appointment of Brigadier James William Marriott Ellery as a director on 3 December 2014
06 Oct 2014 AP01 Appointment of Mr Thomas Gordon Muortat as a director on 6 October 2014
28 Aug 2014 CH01 Director's details changed for Mr Peter George Constable Maxwell on 26 August 2014
28 Aug 2014 AP01 Appointment of Lady Olga Maitland as a director on 24 August 2014
21 Jul 2014 AP03 Appointment of Mrs Amanda Taylor as a secretary on 10 July 2014
04 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted