- Company Overview for SOUTHERN NATIONAL WEYMOUTH LIMITED (12036967)
- Filing history for SOUTHERN NATIONAL WEYMOUTH LIMITED (12036967)
- People for SOUTHERN NATIONAL WEYMOUTH LIMITED (12036967)
- Registers for SOUTHERN NATIONAL WEYMOUTH LIMITED (12036967)
- More for SOUTHERN NATIONAL WEYMOUTH LIMITED (12036967)
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 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jan 2021 | TM01 | Termination of appointment of Simon Alan Gard as a director on 11 January 2021 | |
11 Jan 2021 | PSC07 | Cessation of Simon Alan Gard as a person with significant control on 11 January 2021 | |
02 Nov 2020 | CH01 | Director's details changed for Mr Simon Alan Gard on 1 September 2020 | |
02 Nov 2020 | EH02 | Elect to keep the directors' residential address register information on the public register | |
20 Oct 2020 | RP05 | Registered office address changed to PO Box 4385, 12036967: Companies House Default Address, Cardiff, CF14 8LH on 20 October 2020 | |
07 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jun 2020 | DS01 | Application to strike the company off the register | |
16 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
14 Jun 2020 | AD01 | Registered office address changed from 8 Talbot Mews Bournemouth BH10 4BF England to 4 Rhinefield Road Brockenhurst SO42 7UR on 14 June 2020 | |
03 Jan 2020 | CH01 | Director's details changed for Mr Simon Alan Gard on 2 January 2020 | |
03 Jan 2020 | AD01 | Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Horndean, Waterlooville Hampshire PO8 0BT United Kingdom to 8 Talbot Mews Bournemouth BH10 4BF on 3 January 2020 | |
06 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-06
|