Advanced company searchLink opens in new window

SOUTHERNHAY QS LIMITED

Company number 09052825

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)
17 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
14 May 2019 TM01 Termination of appointment of Michael Joseph Hill as a director on 13 May 2019
17 Oct 2018 AA01 Previous accounting period extended from 31 January 2018 to 31 July 2018
15 Aug 2018 CS01 Confirmation statement made on 22 May 2018 with updates
14 Aug 2018 PSC04 Change of details for Mr Paul Denham as a person with significant control on 19 April 2018
14 Aug 2018 PSC07 Cessation of Southernhay Retail Limited as a person with significant control on 19 April 2018
09 Aug 2018 PSC05 Change of details for Southernhay Retail Limited as a person with significant control on 19 April 2018
27 Nov 2017 PSC07 Cessation of Artigiano Espresso Bars Limited as a person with significant control on 21 November 2017
27 Nov 2017 PSC02 Notification of Southernhay Retail Limited as a person with significant control on 21 November 2017
27 Nov 2017 TM01 Termination of appointment of Artigiano Espresso Bars Limited as a director on 23 November 2017
27 Nov 2017 AP02 Appointment of Southernhay Retail Limited as a director on 23 November 2017
21 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-15
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
26 Oct 2017 AP01 Appointment of Mr Michael Joseph Hill as a director on 25 October 2017
07 Jun 2017 CS01 Confirmation statement made on 22 May 2017 with updates
20 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
01 Jun 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 200
25 Mar 2016 CERTNM Company name changed artigiano cardiff qs LIMITED\certificate issued on 25/03/16
  • RES15 ‐ Change company name resolution on 2016-03-08
25 Mar 2016 CONNOT Change of name notice
27 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
09 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 200
23 Jan 2015 AP01 Appointment of Paul Denham as a director on 7 January 2015
14 Jan 2015 TM01 Termination of appointment of Stephen Keough as a director on 12 January 2015