- Company Overview for UK SOUTH COAST PROPERTY LIMITED (10218154)
- Filing history for UK SOUTH COAST PROPERTY LIMITED (10218154)
- People for UK SOUTH COAST PROPERTY LIMITED (10218154)
- Charges for UK SOUTH COAST PROPERTY LIMITED (10218154)
- More for UK SOUTH COAST PROPERTY LIMITED (10218154)
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) |
---|---|---|---|
02 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2023 | DS01 | Application to strike the company off the register | |
10 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with updates | |
25 Apr 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
31 Mar 2022 | AA01 | Previous accounting period extended from 30 June 2021 to 31 October 2021 | |
28 Jul 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
08 Jun 2021 | CS01 | Confirmation statement made on 6 June 2021 with updates | |
30 Jun 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
08 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
17 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with updates | |
10 Jun 2019 | PSC05 | Change of details for Zab Property Solutions Ltd as a person with significant control on 12 March 2019 | |
29 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
21 Mar 2019 | AD01 | Registered office address changed from Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ United Kingdom to 1 & 2 the Barn, Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA on 21 March 2019 | |
04 Feb 2019 | PSC05 | Change of details for Zab Property Solutions Ltd as a person with significant control on 15 July 2016 | |
20 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with updates | |
18 Jun 2018 | PSC07 | Cessation of Rutledge Properties Limited as a person with significant control on 1 February 2018 | |
18 Jun 2018 | PSC05 | Change of details for Zab Property Solutions Ltd as a person with significant control on 1 February 2018 | |
18 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 1 February 2018
|
|
05 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
07 Jun 2017 | CH01 | Director's details changed for Mrs Elizabeth Louise Donovan-Best on 6 June 2017 | |
07 Jun 2017 | CH01 | Director's details changed for Mrs Elizabeth Louise Donovan-Best on 6 June 2017 | |
06 Jun 2017 | CH01 | Director's details changed for Mr Christopher James Best on 6 June 2017 | |
22 Mar 2017 | MR01 | Registration of charge 102181540003, created on 21 March 2017 |