Advanced company searchLink opens in new window

SOUTH EAST JV LTD

Company number 10055828

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)
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
  • RES15 ‐ Change company name resolution on 2017-12-11
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-10
  • GBP 100