SOUTHSAIL LIMITED

06442425
ENTERPRISE HOUSE 113/115 GEORGE LANE LONDON E18 1AB

Documents

Documents
Date Category Description Pages
21 Mar 2023 gazette Gazette Dissolved Voluntary 1 Buy now
03 Jan 2023 gazette Gazette Notice Voluntary 1 Buy now
21 Dec 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
19 Mar 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Mar 2022 accounts Annual Accounts 3 Buy now
08 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2021 accounts Annual Accounts 3 Buy now
23 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2020 accounts Annual Accounts 2 Buy now
21 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
07 Dec 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Dec 2019 accounts Annual Accounts 2 Buy now
01 Oct 2019 gazette Gazette Notice Compulsory 1 Buy now
07 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Feb 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
01 Feb 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
05 Jul 2018 officers Termination of appointment of secretary (Fides Secretaries Limited) 1 Buy now
05 Jul 2018 officers Termination of appointment of director (Fenchurch Marine Services Limited) 1 Buy now
29 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2018 accounts Annual Accounts 3 Buy now
29 Jun 2018 restoration Restoration Order Of Court 3 Buy now
02 Jan 2018 gazette Gazette Dissolved Voluntary 1 Buy now
10 Oct 2017 gazette Gazette Notice Voluntary 1 Buy now
29 Sep 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
31 Jan 2017 accounts Annual Accounts 3 Buy now
17 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Mar 2016 annual-return Annual Return 5 Buy now
29 Jan 2016 accounts Annual Accounts 2 Buy now
26 Aug 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Dec 2014 annual-return Annual Return 5 Buy now
29 Aug 2014 accounts Annual Accounts 2 Buy now
05 Dec 2013 annual-return Annual Return 5 Buy now
19 Jul 2013 accounts Annual Accounts 2 Buy now
21 Dec 2012 annual-return Annual Return 5 Buy now
02 Aug 2012 accounts Annual Accounts 2 Buy now
19 Dec 2011 annual-return Annual Return 5 Buy now
21 Mar 2011 accounts Annual Accounts 2 Buy now
30 Nov 2010 annual-return Annual Return 5 Buy now
12 Jan 2010 accounts Annual Accounts 2 Buy now
30 Nov 2009 annual-return Annual Return 5 Buy now
30 Nov 2009 officers Change of particulars for corporate director (Fenchurch Marine Services Limited) 2 Buy now
30 Nov 2009 officers Change of particulars for corporate secretary (Fides Secretaries Limited) 2 Buy now
15 Dec 2008 annual-return Return made up to 30/11/08; full list of members 4 Buy now
15 Dec 2008 accounts Annual Accounts 2 Buy now
09 Oct 2008 officers Director appointed mr. Paul andy williams 1 Buy now
03 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
09 Jan 2008 capital Ad 11/12/07--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
03 Dec 2007 address Registered office changed on 03/12/07 from: 93A rivington street london EC2A 3AY 1 Buy now
03 Dec 2007 officers New secretary appointed 1 Buy now
03 Dec 2007 officers New director appointed 1 Buy now
03 Dec 2007 officers Director resigned 1 Buy now
03 Dec 2007 officers Secretary resigned 1 Buy now
30 Nov 2007 incorporation Incorporation Company 10 Buy now