SOUTH CITY COURT LIMITED

07328661
3RD FLOOR, STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3TS

Documents

Documents
Date Category Description Pages
22 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
25 Feb 2020 gazette Gazette Notice Voluntary 1 Buy now
12 Feb 2020 dissolution Dissolution Application Strike Off Company 2 Buy now
15 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Oct 2018 accounts Annual Accounts 12 Buy now
08 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Dec 2017 accounts Annual Accounts 11 Buy now
14 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2017 accounts Annual Accounts 12 Buy now
11 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2016 accounts Annual Accounts 11 Buy now
26 Aug 2015 annual-return Annual Return 3 Buy now
08 Jan 2015 accounts Annual Accounts 11 Buy now
22 Aug 2014 annual-return Annual Return 3 Buy now
23 Dec 2013 accounts Annual Accounts 12 Buy now
28 Aug 2013 annual-return Annual Return 3 Buy now
17 Dec 2012 accounts Annual Accounts 12 Buy now
24 Aug 2012 annual-return Annual Return 3 Buy now
24 Aug 2012 officers Change of particulars for director (Mr Stephen Stuart Solomon Conway) 2 Buy now
02 Jan 2012 accounts Annual Accounts 12 Buy now
06 Sep 2011 annual-return Annual Return 3 Buy now
16 Feb 2011 officers Appointment of secretary (Mr Allan William Porter) 1 Buy now
16 Feb 2011 officers Termination of appointment of director (George Angus) 1 Buy now
13 Jan 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
28 Jul 2010 incorporation Incorporation Company 44 Buy now