SOUTH SIDE TECH LTD

First Floor Office 3 First Floor Office 3, Poole, BH12 4LT, Dorset, United Kingdom
StatusDISSOLVED
Company No.10161542
CategoryPrivate Limited Company
Incorporated04 May 2016
Age8 years, 1 month, 15 days
JurisdictionEngland Wales
Dissolution09 May 2023
Years1 year, 1 month, 10 days

SUMMARY

SOUTH SIDE TECH LTD is an dissolved private limited company with number 10161542. It was incorporated 8 years, 1 month, 15 days ago, on 04 May 2016 and it was dissolved 1 year, 1 month, 10 days ago, on 09 May 2023. The company address is First Floor Office 3 First Floor Office 3, Poole, BH12 4LT, Dorset, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 09 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Max Mitchell

Termination date: 2020-08-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-17

Psc name: Max Mitchell

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-14

Psc name: Ross Aspland

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-14

Officer name: Mr Ross Aspland

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Max Mitchell

Appointment date: 2020-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-20

Officer name: Dylan Hopkin-Bowen

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Max Mitchell

Notification date: 2020-02-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-20

Psc name: Dylan Hopkin-Bowen

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dylan Hopkin-Bowen

Cessation date: 2020-02-20

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 11 Sep 2017

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 15 Aug 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Aug 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2017

Action Date: 09 May 2017

Category: Address

Type: AD01

Change date: 2017-05-09

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

New address: First Floor Office 3 389 Ringwood Road Poole Dorset BH12 4LT

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dylan William Hopkin-Bowen

Appointment date: 2017-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Gordon Forsdick

Termination date: 2017-05-08

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-03

Documents

View document PDF

Incorporation company

Date: 04 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAREWIRE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07610584
Status:ACTIVE
Category:Private Limited Company

FOSSE CIVIL ENGINEERING LTD

1B ST. ANDREWS CRESCENT,SLEAFORD,NG34 8LS

Number:10245826
Status:ACTIVE
Category:Private Limited Company

GCJ ASSOCIATES LTD

123 BEDFORD ROAD,BIRMINGHAM,B75 6BQ

Number:07154480
Status:ACTIVE
Category:Private Limited Company

GREENSLADES SERVICES LIMITED

4 GORSE COVER ROAD,SEVERN BEACH,BS35 4NP

Number:11087980
Status:ACTIVE
Category:Private Limited Company

PROTECTION PROTOCOLS LTD

29 ABBOTTS BARN CLOSE,DERBY,DE22 3SN

Number:09842513
Status:ACTIVE
Category:Private Limited Company

SAGEBROWN LEATHER LTD

11466812: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11466812
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source