SOUTHERN GROVE WEST EALING 2 LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/08/2529 August 2025 NewApplication to strike the company off the register

View Document

04/02/254 February 2025 Director's details changed for Mr Thomas James Slingsby on 2025-02-04

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-29

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

24/07/2424 July 2024 Director's details changed for Mr Thomas James Slingsby on 2023-07-10

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

19/12/2319 December 2023 Accounts for a dormant company made up to 2022-12-29

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

15/11/2115 November 2021 Change of details for Mr Andrew George Southern as a person with significant control on 2021-10-21

View Document

15/11/2115 November 2021 Director's details changed for Mr Andrew George Southern on 2021-10-21

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-30

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

07/12/207 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/19

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

27/07/2027 July 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW GEORGE SOUTHERN / 27/07/2020

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE SOUTHERN / 27/07/2020

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MR THOMAS JAMES SLINGSBY

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

17/12/1917 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/18

View Document

23/09/1923 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

24/05/1924 May 2019 PREVSHO FROM 31/08/2019 TO 31/12/2018

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

02/08/182 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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