Advanced company searchLink opens in new window

SOUTHERN DECON LTD

Company number 11440510

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)
11 Apr 2024 SOAS(A) Voluntary strike-off action has been suspended
26 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2024 DS01 Application to strike the company off the register
09 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2024 CS01 Confirmation statement made on 28 June 2023 with no updates
12 Feb 2024 AD01 Registered office address changed from First Floor, Unit 5, Ridgeway Office Park Bedford Road Petersfield GU32 3QF England to Suite 3, 91 Mayflower Street Plymouth PL1 1SB on 12 February 2024
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2023 AA Micro company accounts made up to 30 June 2022
29 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
04 Feb 2022 AA Micro company accounts made up to 30 June 2021
13 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
21 Jun 2021 AD01 Registered office address changed from Croft Barn Winchester Road Botley Southampton SO32 2BX England to First Floor, Unit 5, Ridgeway Office Park Bedford Road Petersfield GU32 3QF on 21 June 2021
05 Apr 2021 AA Micro company accounts made up to 30 June 2020
04 Nov 2020 AA Micro company accounts made up to 30 June 2019
25 Sep 2020 MR04 Satisfaction of charge 114405100001 in full
18 Sep 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
18 Sep 2020 AD01 Registered office address changed from 39 Frogmore Lane Waterlooville PO8 9QN England to Croft Barn Winchester Road Botley Southampton SO32 2BX on 18 September 2020
14 Apr 2020 AD01 Registered office address changed from South Barn Westmark Barns Midhurst Road Petersfield GU31 5AT England to 39 Frogmore Lane Waterlooville PO8 9QN on 14 April 2020
12 Sep 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
13 Jun 2019 CH01 Director's details changed for Mrs Lucy Smallbone on 1 June 2019
13 Jun 2019 PSC04 Change of details for Mrs Lucy Smallbone as a person with significant control on 1 June 2019
06 Dec 2018 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to South Barn Westmark Barns Midhurst Road Petersfield GU31 5AT on 6 December 2018
30 Nov 2018 TM01 Termination of appointment of Alan Frederick Wright as a director on 30 November 2018
15 Nov 2018 AP01 Appointment of Mr Alan Frederick Wright as a director on 2 November 2018