SOUTHDOWN IT LIMITED
Status | DISSOLVED |
Company No. | 07923898 |
Category | Private Limited Company |
Incorporated | 25 Jan 2012 |
Age | 12 years, 4 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 07 Sep 2021 |
Years | 2 years, 8 months, 26 days |
SUMMARY
SOUTHDOWN IT LIMITED is an dissolved private limited company with number 07923898. It was incorporated 12 years, 4 months, 9 days ago, on 25 January 2012 and it was dissolved 2 years, 8 months, 26 days ago, on 07 September 2021. The company address is Amelia House Amelia House, Worthing, BN11 1QR, West Sussex.
Company Fillings
Gazette dissolved voluntary
Date: 07 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Jun 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 23 Feb 2021
Action Date: 25 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-25
Documents
Accounts with accounts type micro entity
Date: 05 May 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Change person director company with change date
Date: 04 Jun 2019
Action Date: 04 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-04
Officer name: Mr Paul Dominic Beckley
Documents
Accounts with accounts type micro entity
Date: 11 Feb 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 25 Jan 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Change to a person with significant control
Date: 29 Nov 2018
Action Date: 29 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Dominic Beckley
Change date: 2018-11-29
Documents
Capital allotment shares
Date: 29 Nov 2018
Action Date: 29 Nov 2018
Category: Capital
Type: SH01
Date: 2018-11-29
Capital : 100 GBP
Documents
Accounts with accounts type micro entity
Date: 21 May 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2016
Action Date: 25 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-25
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2015
Action Date: 15 Apr 2015
Category: Address
Type: AD01
Old address: Flat 2 26 Grand Avenue Worthing West Sussex BN11 5AQ
New address: Amelia House Crescent Road Worthing West Sussex BN11 1QR
Change date: 2015-04-15
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 25 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-25
Documents
Accounts with accounts type total exemption small
Date: 27 May 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 25 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-25
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2013
Action Date: 25 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-25
Documents
Capital allotment shares
Date: 12 Jun 2012
Action Date: 01 Jun 2012
Category: Capital
Type: SH01
Date: 2012-06-01
Capital : 2 GBP
Documents
Change person director company with change date
Date: 23 Mar 2012
Action Date: 23 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-23
Officer name: Mr Paul Dominic Beckley
Documents
Change registered office address company with date old address
Date: 23 Mar 2012
Action Date: 23 Mar 2012
Category: Address
Type: AD01
Old address: 26 Grand Avenue Worthing West Sussex BN11 5AQ United Kingdom
Change date: 2012-03-23
Documents
Change person director company with change date
Date: 26 Jan 2012
Action Date: 25 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Buckley
Change date: 2012-01-25
Documents
Some Companies
EDGINGTON ARCHITECTURAL SERVICES LIMITED
12 SWALE VIEW,FAVERSHAM,ME13 9JS
Number: | 10092614 |
Status: | ACTIVE |
Category: | Private Limited Company |
197 CROMWELL LANE,KENILWORTH,CV8 1PN
Number: | 05885249 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 6 GOLDICOTE BUSINESS PARK,NEAR STRATFORD UPON AVON,CV37 7NB
Number: | 01038712 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNOSPEC MANUFACTURING PARK,ELLESMERE PORT,CH65 4EY
Number: | 03760777 |
Status: | ACTIVE |
Category: | Private Limited Company |
OMNI CAPITAL LOANS (GUERNSEY) LIMITED
PO BOX 119 MARTELLO COURT,ST PETER PORT,GY1 3HB
Number: | FC032606 |
Status: | ACTIVE |
Category: | Other company type |
27 WELLINGTON TOWER,BIRMINGHAM,B31 4BQ
Number: | 11811087 |
Status: | ACTIVE |
Category: | Private Limited Company |