SOUTH COAST DESIGN AND BUILD LIMITED - History of Changes


DateDescription
2022-06-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-05-07 update company_status Active => Active - Proposal to Strike off
2022-04-26 update statutory_documents FIRST GAZETTE
2022-02-20 update statutory_documents DISS REQUEST WITHDRAWN
2022-02-08 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2022-02-01 update statutory_documents APPLICATION FOR STRIKING-OFF
2021-09-07 update account_category NO ACCOUNTS FILED => DORMANT
2021-09-07 update accounts_last_madeup_date null => 2020-05-31
2021-09-07 update accounts_next_due_date 2021-05-09 => 2022-02-28
2021-09-07 update company_status Active - Proposal to Strike off => Active
2021-08-13 update statutory_documents DISS40 (DISS40(SOAD))
2021-08-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20
2021-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/21, NO UPDATES
2021-07-07 update company_status Active => Active - Proposal to Strike off
2021-07-06 update statutory_documents FIRST GAZETTE
2020-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES
2020-07-08 delete address 165 ELM GROVE SOUTHSEA ENGLAND PO5 1LU
2020-07-08 insert address 55 MERTHYR AVENUE PORTSMOUTH ENGLAND PO6 2AR
2020-07-08 update accounts_next_due_date 2021-02-09 => 2021-05-09
2020-07-08 update registered_address
2020-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2020 FROM 165 ELM GROVE SOUTHSEA PO5 1LU ENGLAND
2020-06-05 update statutory_documents CESSATION OF LOUIS ELLIOTT AS A PSC
2020-06-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUIS ELLIOTT
2019-05-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION