- Company Overview for SOUTHWEST 53 LIMITED (SC456411)
- Filing history for SOUTHWEST 53 LIMITED (SC456411)
- People for SOUTHWEST 53 LIMITED (SC456411)
- More for SOUTHWEST 53 LIMITED (SC456411)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jul 2020 | DS01 | Application to strike the company off the register | |
09 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with updates | |
04 Jun 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with updates | |
17 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
01 May 2018 | PSC04 | Change of details for Mr James Douglas Craig as a person with significant control on 1 May 2018 | |
01 May 2018 | PSC07 | Cessation of James Douglas Craig as a person with significant control on 5 October 2017 | |
01 May 2018 | CH01 | Director's details changed for Mr James Douglas Craig on 1 May 2018 | |
09 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with updates | |
12 May 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
25 May 2016 | CH01 | Director's details changed for Mr James Douglas Craig on 25 May 2016 | |
11 May 2016 | AA | Total exemption full accounts made up to 31 August 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
28 May 2015 | AA | Total exemption full accounts made up to 31 August 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
27 Aug 2013 | TM01 | Termination of appointment of Pamela Leiper as a director | |
27 Aug 2013 | AP01 | Appointment of Mr James Douglas Craig as a director | |
14 Aug 2013 | CERTNM |
Company name changed ledge 1110 LIMITED\certificate issued on 14/08/13
|
|
09 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-09
|