Advanced company searchLink opens in new window

61 SOUTHWARK STREET LIMITED

Company number 03444457

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2017 DS01 Application to strike the company off the register
16 Nov 2016 AA Full accounts made up to 31 March 2016
03 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
26 Jul 2016 TM01 Termination of appointment of Michael Eric Slade as a director on 25 July 2016
15 Oct 2015 AA Full accounts made up to 31 March 2015
06 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
06 Oct 2015 CH04 Secretary's details changed for Helical Registrars Limited on 1 September 2014
23 Mar 2015 TM01 Termination of appointment of Jack Struan Pitman as a director on 13 February 2015
29 Jan 2015 AA Full accounts made up to 31 March 2014
27 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
27 Oct 2014 AD02 Register inspection address has been changed from 11-15 Farm Street London W1J 5RS England to 5 Hanover Square London W1S 1HQ
28 Aug 2014 AD01 Registered office address changed from 5 Farm Street London W1J 5RS England to 5 Hanover Square London W1S 1HQ on 28 August 2014
28 Aug 2014 AD01 Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 28 August 2014
31 Oct 2013 AA Full accounts made up to 31 March 2013
07 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
14 Nov 2012 AA Full accounts made up to 31 March 2012
10 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
10 Oct 2012 AP01 Appointment of Mr Timothy John Murphy as a director
10 Oct 2012 TM01 Termination of appointment of Nigel Mcnair Scott as a director
27 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
27 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
27 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
21 Oct 2011 AA Full accounts made up to 31 March 2011