SOUTH COAST INCORPORATED LIMITED

Unit 7 Southcourt Yard Unit 7 Southcourt Yard, Worthing, BN14 7DF, West Sussex, England
StatusDISSOLVED
Company No.11687576
CategoryPrivate Limited Company
Incorporated20 Nov 2018
Age5 years, 6 months, 24 days
JurisdictionEngland Wales
Dissolution12 Mar 2024
Years3 months, 2 days

SUMMARY

SOUTH COAST INCORPORATED LIMITED is an dissolved private limited company with number 11687576. It was incorporated 5 years, 6 months, 24 days ago, on 20 November 2018 and it was dissolved 3 months, 2 days ago, on 12 March 2024. The company address is Unit 7 Southcourt Yard Unit 7 Southcourt Yard, Worthing, BN14 7DF, West Sussex, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2022

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2021

Action Date: 03 Dec 2021

Category: Address

Type: AD01

New address: Unit 7 Southcourt Yard 15 Southcourt Road Worthing West Sussex BN14 7DF

Change date: 2021-12-03

Old address: 20, Unit 5 Northbrook Road Northbrook Trading Estate Worthing West Sussex BN14 8PN United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2021

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2020

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2019

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2018

Action Date: 20 Nov 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-11-20

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-20

Officer name: Roger Anthony Sharp

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2018

Action Date: 20 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Roger Anthony Sharp

Notification date: 2018-11-20

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Duke

Termination date: 2018-11-20

Documents

View document PDF

Incorporation company

Date: 20 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARWYN JAMES PROPERTY LTD

5A DE WALDEN TERRACE,MORPETH,NE61 6UW

Number:11714968
Status:ACTIVE
Category:Private Limited Company

DCG ASSOCIATES LIMITED

HUNTSMANS HOUSE CHURCH ROAD,MAIDENHEAD,SL6 9PG

Number:07620778
Status:ACTIVE
Category:Private Limited Company

HOOPER INTERIORS LTD

MYOSOTIS ISLE OF THORNS LANE,HAYWARDS HEATH,RH17 7LA

Number:07417352
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL RUBBER LIMITED

OAKHURST HOUSE,DERBY,DE22 3FS

Number:09547865
Status:ACTIVE
Category:Private Limited Company

MCSHEPHERD SOLUTIONS LIMITED

40 HACKAMORE,BENFLEET,SS7 3DU

Number:08885505
Status:ACTIVE
Category:Private Limited Company

THE ARAD COLLECTION LIMITED

2ND FLOOR, YORK HOUSE,LONDON,WC2B 6UJ

Number:05108191
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