- Company Overview for SOUTHVIEW DRYLINING LIMITED (10076885)
- Filing history for SOUTHVIEW DRYLINING LIMITED (10076885)
- People for SOUTHVIEW DRYLINING LIMITED (10076885)
- More for SOUTHVIEW DRYLINING LIMITED (10076885)
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
|
|
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
|