- Company Overview for SOUTH EAST JV LTD (10055828)
- Filing history for SOUTH EAST JV LTD (10055828)
- People for SOUTH EAST JV LTD (10055828)
- More for SOUTH EAST JV LTD (10055828)
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) |
---|---|---|---|
10 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
24 Sep 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Sep 2024 | DS01 | Application to strike the company off the register | |
02 Apr 2024 | CS01 | Confirmation statement made on 10 March 2024 with no updates | |
14 Sep 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
03 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
13 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
30 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
18 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with updates | |
24 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with updates | |
02 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with updates | |
27 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 10 March 2018 with no updates | |
06 Mar 2018 | PSC04 | Change of details for Mr Aron Lipschitz as a person with significant control on 12 December 2017 | |
16 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
28 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2017 | CONNOT | Change of name notice | |
08 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
23 May 2017 | AD01 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom to First Floor, Winston House 349 Regents Park Road London N3 1DH on 23 May 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
10 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-10
|