SOUTH SHORE HOME CARE LTD

Suite 14, Century House Suite 14, Century House, St. Leonards-On-Sea, TN38 9BB, England
StatusDISSOLVED
Company No.11101811
CategoryPrivate Limited Company
Incorporated07 Dec 2017
Age6 years, 5 months, 29 days
JurisdictionEngland Wales
Dissolution19 Oct 2021
Years2 years, 7 months, 17 days

SUMMARY

SOUTH SHORE HOME CARE LTD is an dissolved private limited company with number 11101811. It was incorporated 6 years, 5 months, 29 days ago, on 07 December 2017 and it was dissolved 2 years, 7 months, 17 days ago, on 19 October 2021. The company address is Suite 14, Century House Suite 14, Century House, St. Leonards-on-sea, TN38 9BB, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 31 Mar 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-03

Capital : 1 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Deborah Marie Freeman

Notification date: 2020-08-03

Documents

View document PDF

Notification of a person with significant control statement

Date: 03 Aug 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-03

Psc name: Amy Coplan

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-03

Officer name: Amy Brown

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deborah Marie Freeman

Appointment date: 2020-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-30

Officer name: Debbie Freeman

Documents

View document PDF

Resolution

Date: 26 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Debbie Freeman

Appointment date: 2020-06-25

Documents

View document PDF

Resolution

Date: 17 Mar 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2019

Action Date: 31 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amy Coplan

Notification date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-19

Officer name: Miss Amy Coplen

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Debbie Freeman

Termination date: 2019-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2019

Action Date: 06 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Debbie Freeman

Appointment date: 2019-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Freeman

Termination date: 2019-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-20

Officer name: Mrs Deborah Freeman

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Address

Type: AD01

Old address: Stockwood House Northiam Road Staple Cross East Sussex N1 7GU England

New address: Suite 14, Century House Menzies Road St. Leonards-on-Sea TN38 9BB

Change date: 2019-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Gazette notice compulsory

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jan 2019

Action Date: 06 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-06

Psc name: Amy Brown

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2019

Action Date: 06 Jan 2019

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2019-01-06

New address: Stockwood House Northiam Road Staple Cross East Sussex N1 7GU

Documents

View document PDF

Change to a person with significant control

Date: 31 Dec 2018

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Amy Coplen

Change date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2018

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-31

Officer name: Miss Amy Coplen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2018

Action Date: 31 Dec 2018

Category: Address

Type: AD01

New address: 20-22 Wenlock Road London N1 7GU

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-31

Officer name: Kevin Brown

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-10

Officer name: Billy Brown

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Brown

Appointment date: 2018-01-10

Documents

View document PDF

Incorporation company

Date: 07 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELL & CLEMENTS LIMITED

55 KING WILLIAM STREET,,EC4R 9AD

Number:01695841
Status:ACTIVE
Category:Private Limited Company

BNB LETTING LIMITED

2A SOUTHBOROUGH TERRACE 2A SOUTHBOROUGH TERRACE,LEAMINGTON SPA,CV31 2DT

Number:11599728
Status:ACTIVE
Category:Private Limited Company

CT MARGATE LIMITED

21 EAST STREET,BROMLEY,BR1 1QE

Number:10821082
Status:ACTIVE
Category:Private Limited Company

FIRST DAWN DEVELOPMENTS LTD

UNIT 3 AMBROSE HOUSE,GLOUCESTER,,GL4 3GG

Number:09529928
Status:ACTIVE
Category:Private Limited Company

GANBARU LTD.

FLAT 2,TADWORTH,KT20 5QY

Number:09639860
Status:ACTIVE
Category:Private Limited Company

IACH CONSULTING LIMITED

87 HARVEY HOUSE,BRENTFORD,TW8 0DJ

Number:07754104
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