Advanced company searchLink opens in new window

SOUTHVIEW DRYLINING LIMITED

Company number 10076885

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)
28 Oct 2024 AA Micro company accounts made up to 31 January 2024
25 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
27 Dec 2023 CERTNM Company name changed make power LIMITED\certificate issued on 27/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-20
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
29 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
11 Oct 2022 AA Micro company accounts made up to 31 January 2022
31 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with updates
14 Dec 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
09 Dec 2021 CS01 Confirmation statement made on 22 March 2020 with no updates
09 Dec 2021 PSC04 Change of details for Mr Robert Nigel Reid as a person with significant control on 9 December 2021
03 Dec 2021 AA Micro company accounts made up to 31 January 2021
03 Dec 2021 AA Micro company accounts made up to 31 January 2020
03 Dec 2021 AA Micro company accounts made up to 31 January 2019
03 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2020 AD01 Registered office address changed from 4th Floor 4 Tabernacle Street London EC2A 4LU United Kingdom to 1 Southview Cottages Newnham Road Hook Hampshire RG27 9LS on 7 October 2020
03 Oct 2019 AD01 Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom to 4th Floor 4 Tabernacle Street London EC2A 4LU on 3 October 2019
22 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
27 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with updates
28 May 2017 SH08 Change of share class name or designation
26 May 2017 CS01 Confirmation statement made on 22 March 2017 with updates
23 May 2017 CC01 Notice of Restriction on the Company's Articles
23 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name