- Company Overview for 10 SOUTHCLIFFE LIMITED (11022416)
- Filing history for 10 SOUTHCLIFFE LIMITED (11022416)
- People for 10 SOUTHCLIFFE LIMITED (11022416)
- Charges for 10 SOUTHCLIFFE LIMITED (11022416)
- More for 10 SOUTHCLIFFE LIMITED (11022416)
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) |
---|---|---|---|
25 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Mar 2021 | DS01 | Application to strike the company off the register | |
25 Feb 2021 | AA | Total exemption full accounts made up to 29 April 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
20 Nov 2020 | AD01 | Registered office address changed from Hunters Angle Seymour Plain Marlow Buckinghamshire SL7 3BZ United Kingdom to 85 85 Great Portland Street London W1W 7LT on 20 November 2020 | |
20 Nov 2020 | CH01 | Director's details changed for Mr Mark Jonothan Steel on 19 November 2020 | |
20 Nov 2020 | PSC05 | Change of details for Steel Properties Ltd as a person with significant control on 19 November 2020 | |
20 Nov 2020 | CH02 | Director's details changed for Steel Properties Ltd on 19 November 2020 | |
07 Jan 2020 | AA01 | Current accounting period extended from 30 October 2019 to 29 April 2020 | |
25 Nov 2019 | MR04 | Satisfaction of charge 110224160004 in full | |
25 Nov 2019 | MR04 | Satisfaction of charge 110224160005 in full | |
21 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with updates | |
01 Nov 2019 | CS01 | Confirmation statement made on 18 October 2019 with updates | |
12 Sep 2019 | AA | Micro company accounts made up to 31 October 2018 | |
24 Jul 2019 | MA | Memorandum and Articles of Association | |
08 Jul 2019 | AA01 | Previous accounting period shortened from 31 October 2018 to 30 October 2018 | |
22 May 2019 | RESOLUTIONS |
Resolutions
|
|
09 May 2019 | SH01 |
Statement of capital following an allotment of shares on 8 May 2019
|
|
06 Mar 2019 | MR01 | Registration of charge 110224160005, created on 1 March 2019 | |
06 Mar 2019 | MR01 | Registration of charge 110224160004, created on 1 March 2019 | |
01 Mar 2019 | MR04 | Satisfaction of charge 110224160001 in full | |
01 Mar 2019 | MR04 | Satisfaction of charge 110224160002 in full | |
01 Mar 2019 | MR04 | Satisfaction of charge 110224160003 in full | |
22 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates |