- Company Overview for SOUTHSEA MEWS (LEIGH) LTD (10571047)
- Filing history for SOUTHSEA MEWS (LEIGH) LTD (10571047)
- People for SOUTHSEA MEWS (LEIGH) LTD (10571047)
- Charges for SOUTHSEA MEWS (LEIGH) LTD (10571047)
- More for SOUTHSEA MEWS (LEIGH) LTD (10571047)
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) |
---|---|---|---|
16 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Feb 2023 | DS01 | Application to strike the company off the register | |
27 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
08 Jun 2021 | AD01 | Registered office address changed from Monometer House Rectory Grove Leigh-on-Sea SS9 2HL United Kingdom to The Old Gasworks 43 Progress Road Leigh-on-Sea SS9 5PR on 8 June 2021 | |
20 Jan 2021 | CS01 | Confirmation statement made on 17 January 2021 with updates | |
20 Dec 2020 | PSC04 | Change of details for Mr Kenneth Bryan Baines as a person with significant control on 2 January 2020 | |
20 Dec 2020 | PSC07 | Cessation of Thomas & Riley Developments Limited as a person with significant control on 2 January 2020 | |
01 Dec 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
16 Oct 2020 | MR04 | Satisfaction of charge 105710470004 in full | |
17 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with updates | |
14 Jan 2020 | MR04 | Satisfaction of charge 105710470001 in full | |
14 Jan 2020 | MR04 | Satisfaction of charge 105710470002 in full | |
14 Jan 2020 | MR04 | Satisfaction of charge 105710470003 in full | |
06 Jan 2020 | MR01 | Registration of charge 105710470004, created on 3 January 2020 | |
30 Oct 2019 | TM01 | Termination of appointment of Jonathan Mark Riley as a director on 29 April 2019 | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
29 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2019 | MR05 | All of the property or undertaking has been released from charge 105710470002 | |
07 Feb 2019 | MR01 | Registration of charge 105710470003, created on 1 February 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with updates | |
17 Dec 2018 | MR05 | All of the property or undertaking has been released from charge 105710470001 | |
17 Dec 2018 | MR01 | Registration of charge 105710470002, created on 14 December 2018 |