Advanced company searchLink opens in new window

SOUTHLEIGH OPERATIONS LTD

Company number 09712424

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)
07 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
24 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
24 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 24 November 2022
24 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 24 November 2022
22 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 15 November 2022
11 Nov 2022 DS01 Application to strike the company off the register
13 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with updates
21 Apr 2022 AD01 Registered office address changed from 20 Broughton Road Leicester LE9 1RB United Kingdom to 191 Washington Street Bradford BD8 9QP on 21 April 2022
21 Apr 2022 PSC07 Cessation of Jemima Broughton as a person with significant control on 21 April 2022
21 Apr 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 21 April 2022
21 Apr 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 21 April 2022
21 Apr 2022 TM01 Termination of appointment of Jemima Broughton as a director on 21 April 2022
02 Mar 2022 AA Micro company accounts made up to 31 July 2021
20 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with updates
16 Mar 2021 AA Micro company accounts made up to 31 July 2020
23 Dec 2020 AD01 Registered office address changed from 22 Cefn Court Newbridge Newport NP11 5LS United Kingdom to 20 Broughton Road Leicester LE9 1RB on 23 December 2020
23 Dec 2020 PSC01 Notification of Jemima Broughton as a person with significant control on 30 November 2020
23 Dec 2020 PSC07 Cessation of Dai Nicholls as a person with significant control on 30 November 2020
23 Dec 2020 AP01 Appointment of Ms Jemima Broughton as a director on 30 November 2020
23 Dec 2020 TM01 Termination of appointment of Dai Nicholls as a director on 30 November 2020
01 Sep 2020 AD01 Registered office address changed from 320 Abbey Lane Leicester LE4 2AB United Kingdom to 22 Cefn Court Newbridge Newport NP11 5LS on 1 September 2020
01 Sep 2020 PSC01 Notification of Dai Nicholls as a person with significant control on 12 August 2020
01 Sep 2020 PSC07 Cessation of Rama Kriffnam as a person with significant control on 12 August 2020