SOUTH COAST MINERALS LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/08/2329 August 2023 | Final Gazette dissolved via voluntary strike-off |
| 29/08/2329 August 2023 | Final Gazette dissolved via voluntary strike-off |
| 08/08/238 August 2023 | Accounts for a dormant company made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 13/06/2313 June 2023 | First Gazette notice for voluntary strike-off |
| 13/06/2313 June 2023 | First Gazette notice for voluntary strike-off |
| 05/06/235 June 2023 | Application to strike the company off the register |
| 30/05/2330 May 2023 | Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ United Kingdom to 44 Angelica Road Bisley Surrey GU24 9EY on 2023-05-30 |
| 16/11/2216 November 2022 | Registered office address changed from 2nd Floor 21-22 Great Castle Street London W1G 0HZ United Kingdom to Albany House Claremont Lane Esher Surrey KT10 9FQ on 2022-11-16 |
| 24/10/2224 October 2022 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 25/10/2125 October 2021 | Micro company accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 14/06/2114 June 2021 | Confirmation statement made on 2021-06-03 with no updates |
| 28/08/2028 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
| 18/09/1918 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
| 12/06/1912 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SMITH / 01/06/2019 |
| 18/01/1918 January 2019 | REGISTERED OFFICE CHANGED ON 18/01/2019 FROM 6TH FLOOR REMO HOUSE 310-312 REGENT STREET LONDON W1B 3BS UNITED KINGDOM |
| 02/11/182 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
| 06/12/176 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
| 27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN SMITH |
| 05/01/175 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 12/08/1612 August 2016 | APPOINTMENT TERMINATED, DIRECTOR MARK OWEN |
| 13/07/1613 July 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
| 03/06/153 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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