INVESTMENTS SOUTH WEST LIMITED
Status | DISSOLVED |
Company No. | 11527400 |
Category | Private Limited Company |
Incorporated | 20 Aug 2018 |
Age | 5 years, 9 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 01 Mar 2022 |
Years | 2 years, 3 months |
SUMMARY
INVESTMENTS SOUTH WEST LIMITED is an dissolved private limited company with number 11527400. It was incorporated 5 years, 9 months, 12 days ago, on 20 August 2018 and it was dissolved 2 years, 3 months ago, on 01 March 2022. The company address is 15 Hartley Avenue, Plymouth, PL3 5HP, England.
Company Fillings
Cessation of a person with significant control
Date: 30 Dec 2021
Action Date: 30 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-12-30
Psc name: James Lewis
Documents
Termination director company with name termination date
Date: 30 Dec 2021
Action Date: 30 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-30
Officer name: James Lewis
Documents
Dissolved compulsory strike off suspended
Date: 11 Sep 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Notification of a person with significant control
Date: 07 Oct 2020
Action Date: 07 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-10-07
Psc name: James Lewis
Documents
Confirmation statement with updates
Date: 29 Sep 2020
Action Date: 19 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-19
Documents
Cessation of a person with significant control
Date: 29 Sep 2020
Action Date: 29 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Lewis
Cessation date: 2020-09-29
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2020
Action Date: 29 Sep 2020
Category: Address
Type: AD01
New address: 15 Hartley Avenue Plymouth PL3 5HP
Change date: 2020-09-29
Old address: 22 Bickham Park Road Plymouth PL3 4QL United Kingdom
Documents
Resolution
Date: 18 May 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 25 Apr 2020
Action Date: 25 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Robert Dupreez
Appointment date: 2020-04-25
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 19 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-19
Documents
Some Companies
53 FENHAM HALL DRIVE,NEWCASTLE UPON TYNE,NE4 9UX
Number: | 11253050 |
Status: | ACTIVE |
Category: | Private Limited Company |
14B GREENWICH SOUTH STREET,LONDON,SE10 8TY
Number: | 11818688 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 CARLTON COURT CROMWELL RD,LONDON,SW9 7RU
Number: | 09886923 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON FRUIT AND WOOL EXCHANGE,LONDON,E1 6PW
Number: | 09079903 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 EGLINTON ROAD,LONDON,SE18 3SJ
Number: | 11324554 |
Status: | ACTIVE |
Category: | Private Limited Company |
STANLEY HILL (AMERSHAM) MANAGEMENT COMPANY LIMITED
94 PARK LANE,CROYDON,CR0 1JB
Number: | 09316649 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |