SOUTHWARK AND SOUTHBANK LIMITED
Company Documents
Date | Description |
---|---|
05/09/235 September 2023 | Final Gazette dissolved via voluntary strike-off |
05/09/235 September 2023 | Final Gazette dissolved via voluntary strike-off |
20/06/2320 June 2023 | First Gazette notice for voluntary strike-off |
20/06/2320 June 2023 | First Gazette notice for voluntary strike-off |
09/06/239 June 2023 | Application to strike the company off the register |
16/05/2316 May 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023Analyse these accounts |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022Analyse these accounts |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/12/211 December 2021 | Confirmation statement made on 2021-10-03 with no updates |
30/09/2130 September 2021 | Previous accounting period extended from 2020-09-30 to 2021-03-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021Analyse these accounts |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES |
03/10/193 October 2019 | PSC'S CHANGE OF PARTICULARS / MR GILES ERIC CHERRY / 30/09/2019 |
03/10/193 October 2019 | CESSATION OF ROGER ISAAC CHARLES ZOGOLOVITCH AS A PSC |
03/10/193 October 2019 | APPOINTMENT TERMINATED, DIRECTOR ROGER ZOGOLOVITCH |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019Analyse these accounts |
04/07/194 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ISAAC CHARLES ZOGOLOVITCH / 04/07/2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES |
13/06/1913 June 2019 | REGISTERED OFFICE CHANGED ON 13/06/2019 FROM MAGDALEN HOUSE 136-148 TOOLEY STREET LONDON SE1 2TU |
15/02/1915 February 2019 | 14/01/19 STATEMENT OF CAPITAL GBP 2.00 |
31/01/1931 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER ISAAC CHARLES ZOGOLOVITCH |
31/01/1931 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILES ERIC CHERRY |
31/01/1931 January 2019 | CESSATION OF LAKE ESTATES LTD AS A PSC |
31/01/1931 January 2019 | APPOINTMENT TERMINATED, SECRETARY AUGUSTUS ZOGOLOVITCH |
30/09/1830 September 2018 | 30/09/18 TOTAL EXEMPTION FULL |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017Analyse these accounts |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
30/09/1630 September 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16 |
15/06/1615 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
30/09/1530 September 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15 |
24/06/1524 June 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
14/01/1514 January 2015 | REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 83 WESTON STREET LONDON SE1 3RS |
30/09/1430 September 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14 |
02/07/142 July 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
30/09/1330 September 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 |
19/06/1319 June 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
30/09/1230 September 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 |
20/06/1220 June 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
04/04/124 April 2012 | COMPANY NAME CHANGED SOSO LIMITED CERTIFICATE ISSUED ON 04/04/12 |
28/03/1228 March 2012 | DIRECTOR APPOINTED MR GILES ERIC CHERRY |
30/09/1130 September 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 |
06/07/116 July 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
10/02/1110 February 2011 | SECRETARY APPOINTED MR AUGUSTUS BOYD ZOGOLOVITCH |
10/02/1110 February 2011 | APPOINTMENT TERMINATED, SECRETARY TOBY JENKINS |
30/09/1030 September 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 |
24/06/1024 June 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
30/09/0930 September 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 |
30/07/0930 July 2009 | LOCATION OF DEBENTURE REGISTER |
30/07/0930 July 2009 | REGISTERED OFFICE CHANGED ON 30/07/2009 FROM 83 WESTON STREET SOUTHWARK LONDON SE1 3RS |
30/07/0930 July 2009 | LOCATION OF REGISTER OF MEMBERS |
30/07/0930 July 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
30/09/0830 September 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 |
15/07/0815 July 2008 | CURRSHO FROM 30/06/2009 TO 30/09/2008 |
13/06/0813 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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