Advanced company searchLink opens in new window

SOUTH STREET SECURITY LIMITED

Company number 06703199

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)
18 Nov 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2013 TM01 Termination of appointment of William Hawes as a director
12 Nov 2013 TM01 Termination of appointment of Accomplish Corporate Services Limited as a director
12 Nov 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
05 Nov 2013 AA Total exemption full accounts made up to 31 December 2012
03 Jun 2013 MEM/ARTS Memorandum and Articles of Association
03 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
19 Sep 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
08 Mar 2012 CERTNM Company name changed mayfair riviera (uk) estate agents LIMITED\certificate issued on 08/03/12
  • RES15 ‐ Change company name resolution on 2012-03-08
  • NM01 ‐ Change of name by resolution
20 Feb 2012 AA Total exemption full accounts made up to 31 December 2010
21 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
15 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
15 Nov 2010 CC04 Statement of company's objects
21 Sep 2010 AR01 Annual return made up to 19 September 2010 with full list of shareholders
21 Sep 2010 CH02 Director's details changed for Accomplish Corporate Services Limited on 19 September 2010
21 Sep 2010 CH04 Secretary's details changed for Accomplish Secretaries Limited on 19 September 2010
08 Apr 2010 AA Total exemption full accounts made up to 31 December 2009
21 Sep 2009 363a Return made up to 19/09/09; full list of members
09 Feb 2009 288b Appointment terminated director pamela wallis
09 Feb 2009 288a Director appointed william robert hawes
29 Sep 2008 288a Director appointed accomplish corporate services LIMITED