Advanced company searchLink opens in new window

SOUTHOVER FOODS WHOLESALE LTD

Company number 12570880

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)
05 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2023 DS01 Application to strike the company off the register
16 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
11 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
07 Oct 2022 AD01 Registered office address changed from Unit 4 Grange Road Industrial Estate Southwick Brighton BN42 4EN England to Unit 1 New Wharf Brighton Road Shoreham-by-Sea BN43 6RN on 7 October 2022
11 May 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
26 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
22 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2022 AA01 Previous accounting period extended from 30 April 2021 to 30 June 2021
05 May 2021 CS01 Confirmation statement made on 23 April 2021 with updates
22 Apr 2021 PSC01 Notification of Robin Anthony James Woods as a person with significant control on 26 February 2021
20 Apr 2021 AD01 Registered office address changed from Unit 1 New Wharf Brighton Road Shoreham-by-Sea BN43 6RN England to Unit 4 Grange Road Industrial Estate Southwick Brighton BN42 4EN on 20 April 2021
30 Mar 2021 SH01 Statement of capital following an allotment of shares on 25 February 2021
  • GBP 150
29 Mar 2021 PSC04 Change of details for Mr Jamie Charles Malpass as a person with significant control on 26 February 2021
29 Mar 2021 TM01 Termination of appointment of Karim Larbi Hamuad Hernandez as a director on 26 February 2021
29 Mar 2021 PSC02 Notification of Burrmark Group Limited as a person with significant control on 26 February 2021
29 Mar 2021 AP01 Appointment of Mr Adrian Alan Burr as a director on 26 February 2021
29 Mar 2021 PSC07 Cessation of Karim Larbi Hamuad Hernandez as a person with significant control on 26 February 2021
12 Jun 2020 TM01 Termination of appointment of Abigail Ratcliff as a director on 11 June 2020
12 Jun 2020 PSC01 Notification of Karim Larbi Hamuad Hernandez as a person with significant control on 11 June 2020
12 Jun 2020 PSC01 Notification of Jamie Charles Malpass as a person with significant control on 11 June 2020