SOUTHWARK AND SOUTHBANK LIMITED



Company Documents

DateDescription
05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

09/06/239 June 2023 Application to strike the company off the register

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

30/09/2130 September 2021 Previous accounting period extended from 2020-09-30 to 2021-03-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / MR GILES ERIC CHERRY / 30/09/2019

View Document

03/10/193 October 2019 CESSATION OF ROGER ISAAC CHARLES ZOGOLOVITCH AS A PSC

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER ZOGOLOVITCH

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

Analyse these accounts
04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ISAAC CHARLES ZOGOLOVITCH / 04/07/2019

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM MAGDALEN HOUSE 136-148 TOOLEY STREET LONDON SE1 2TU

View Document

15/02/1915 February 2019 14/01/19 STATEMENT OF CAPITAL GBP 2.00

View Document

31/01/1931 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER ISAAC CHARLES ZOGOLOVITCH

View Document

31/01/1931 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILES ERIC CHERRY

View Document

31/01/1931 January 2019 CESSATION OF LAKE ESTATES LTD AS A PSC

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, SECRETARY AUGUSTUS ZOGOLOVITCH

View Document

30/09/1830 September 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document



30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

Analyse these accounts
14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

15/06/1615 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

30/09/1530 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

24/06/1524 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 83 WESTON STREET LONDON SE1 3RS

View Document

30/09/1430 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

02/07/142 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

19/06/1319 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

30/09/1230 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

20/06/1220 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

04/04/124 April 2012 COMPANY NAME CHANGED SOSO LIMITED CERTIFICATE ISSUED ON 04/04/12

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MR GILES ERIC CHERRY

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

06/07/116 July 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

10/02/1110 February 2011 SECRETARY APPOINTED MR AUGUSTUS BOYD ZOGOLOVITCH

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, SECRETARY TOBY JENKINS

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

24/06/1024 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

30/09/0930 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

30/07/0930 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/2009 FROM 83 WESTON STREET SOUTHWARK LONDON SE1 3RS

View Document

30/07/0930 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/0930 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

15/07/0815 July 2008 CURRSHO FROM 30/06/2009 TO 30/09/2008

View Document

13/06/0813 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company