Advanced company searchLink opens in new window

SOUTHERN NIGHTCLUBS LIMITED

Company number 08196076

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)
28 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
28 Mar 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Apr 2018 AD01 Registered office address changed from Bottoms Cottage Owslebury Bottom Winchester Hampshire SO21 1LY to Office D Beresford House Town Quay Southampton SO14 2AQ on 27 April 2018
20 Apr 2018 LIQ02 Statement of affairs
20 Apr 2018 600 Appointment of a voluntary liquidator
20 Apr 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-29
20 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2018 CS01 Confirmation statement made on 30 August 2017 with no updates
21 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
14 Oct 2016 CS01 Confirmation statement made on 30 August 2016 with updates
18 Dec 2015 AA Total exemption small company accounts made up to 31 July 2015
05 Nov 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 3
10 Jul 2015 TM01 Termination of appointment of Christopher Wingate Knight as a director on 29 June 2015
07 Jul 2015 AP01 Appointment of Emily Jane Ivins as a director on 29 June 2015
07 Jul 2015 AP03 Appointment of Alexander Peter Ivins as a secretary on 29 June 2015
07 Jul 2015 AD01 Registered office address changed from The Armoury Unit R1 Fort Wallington Fareham Hampshire PO16 8TT to Bottoms Cottage Owslebury Bottom Winchester Hampshire SO21 1LY on 7 July 2015
16 Jun 2015 ANNOTATION Rectified The AP03 was removed from the public register on 12/10/2015 as it was invalid or ineffective
05 Jun 2015 ANNOTATION Rectified The AP01 was removed from the public register on 12/10/2015 as it was invalid or ineffective
22 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
12 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
04 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
24 Oct 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 3
20 Nov 2012 AA01 Current accounting period shortened from 31 August 2013 to 31 July 2013
22 Oct 2012 SH01 Statement of capital following an allotment of shares on 14 September 2012
  • GBP 3