SOUTH SHORE HOME CARE LTD
Status | DISSOLVED |
Company No. | 11101811 |
Category | Private Limited Company |
Incorporated | 07 Dec 2017 |
Age | 6 years, 5 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 19 Oct 2021 |
Years | 2 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
Dissolution voluntary strike off suspended
Date: 31 Mar 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 01 Mar 2021
Category: Dissolution
Type: DS01
Documents
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
Capital allotment shares
Date: 03 Aug 2020
Action Date: 03 Aug 2020
Category: Capital
Type: SH01
Date: 2020-08-03
Capital : 1 GBP
Documents
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
Notification of a person with significant control statement
Date: 03 Aug 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
Resolution
Date: 26 Jun 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Resolution
Date: 17 Mar 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 02 Mar 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
Some Companies
55 KING WILLIAM STREET,,EC4R 9AD
Number: | 01695841 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A SOUTHBOROUGH TERRACE 2A SOUTHBOROUGH TERRACE,LEAMINGTON SPA,CV31 2DT
Number: | 11599728 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 EAST STREET,BROMLEY,BR1 1QE
Number: | 10821082 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 AMBROSE HOUSE,GLOUCESTER,,GL4 3GG
Number: | 09529928 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2,TADWORTH,KT20 5QY
Number: | 09639860 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 HARVEY HOUSE,BRENTFORD,TW8 0DJ
Number: | 07754104 |
Status: | ACTIVE |
Category: | Private Limited Company |