Advanced company searchLink opens in new window

SOUTH TO SOUTH UK LIMITED

Company number 05723329

Filter by category

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)
19 Jun 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2012 AD01 Registered office address changed from James House James Place Truro Cornwall TR1 1JL on 12 January 2012
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2011 AA Total exemption small company accounts made up to 31 December 2009
30 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
Statement of capital on 2011-03-30
  • GBP 1,160,325
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
19 Jan 2010 AA Total exemption small company accounts made up to 31 December 2008
18 Sep 2009 88(2) Ad 15/09/09 gbp si 22500@1=22500 gbp ic 1132825/1155325
18 Sep 2009 88(2) Ad 06/04/09 gbp si 25750@1=25750 gbp ic 1107075/1132825
18 Sep 2009 88(2) Ad 03/04/09 gbp si 100375@1=100375 gbp ic 1006700/1107075
28 May 2009 363a Return made up to 27/02/09; full list of members
05 May 2009 AA Total exemption small company accounts made up to 31 December 2007
01 Oct 2008 88(2) Ad 19/09/08 gbp si 37500@1=37500 gbp ic 779200/816700
15 Jul 2008 363a Return made up to 27/02/08; full list of members
14 Jul 2008 288c Director's Change of Particulars / anthony james / 15/10/2007 / HouseName/Number was: , now: 22; Street was: the bungalow, now: marriotts avenue; Area was: kehelland, now: ; Post Code was: TR14 0DD, now: TR14 7HA; Country was: , now: united kingdom
08 Jul 2008 225 Accounting reference date shortened from 30/06/2008 to 31/12/2007
12 Jun 2008 88(2) Ad 30/04/08 gbp si 72500@1=72500 gbp ic 790950/863450
12 Jun 2008 88(2) Ad 04/04/08 gbp si 11750@1=11750 gbp ic 779200/790950
12 Jun 2008 288b Appointment Terminated Secretary robert brightley
22 May 2008 395 Particulars of a mortgage or charge / charge no: 4
13 Mar 2008 AA Accounts for a small company made up to 30 June 2007
26 Feb 2008 395 Particulars of a mortgage or charge / charge no: 3
23 Oct 2007 288c Director's particulars changed