Advanced company searchLink opens in new window

SOUTH COAST CHAUFFEURS LTD

Company number 09821243

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)
23 May 2023 PSC01 Notification of Alex Timar as a person with significant control on 23 May 2023
23 May 2023 PSC07 Cessation of Ionica Ramona Calin as a person with significant control on 23 May 2023
23 May 2023 TM01 Termination of appointment of Ionica Ramona Calin as a director on 23 May 2023
23 May 2023 AP01 Appointment of Mr. Alex Timar as a director on 23 May 2023
04 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2022 SOAS(A) Voluntary strike-off action has been suspended
23 Sep 2022 DS01 Application to strike the company off the register
20 Sep 2022 CH01 Director's details changed for Mrs. Ionica Ramona Calin on 20 September 2022
20 Sep 2022 PSC04 Change of details for Mrs. Ionica Ramona Calin as a person with significant control on 20 September 2022
20 Sep 2022 AD01 Registered office address changed from Winchester Business Centre 10 Parchment Street Winchester SO23 8AT England to 6-8 Freeman Street Grimsby DN32 7AA on 20 September 2022
20 Sep 2022 PSC01 Notification of Ionica Calin as a person with significant control on 5 September 2022
05 Sep 2022 AP01 Appointment of Mrs Ionica Ramona Calin as a director on 5 September 2022
09 Dec 2021 TM02 Termination of appointment of Paul James Whitehouse as a secretary on 30 September 2021
08 Dec 2021 TM01 Termination of appointment of Alexandru Nicolae Timar as a director on 2 December 2021
08 Dec 2021 PSC07 Cessation of Alexandru Nicolae Timar as a person with significant control on 2 December 2021
23 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
13 Oct 2020 AA Micro company accounts made up to 31 October 2019
07 Nov 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
19 Aug 2019 AA Micro company accounts made up to 31 October 2018
19 Aug 2019 CH01 Director's details changed for Mr Alexandru Nicolae Timar on 11 August 2019
07 Nov 2018 CH01 Director's details changed for Mr Alexandru Nicolae Timar on 7 November 2018
07 Nov 2018 AD01 Registered office address changed from 10 Parchment Street Winchester Business Centre Winchester Hampshire SO23 8AT England to Winchester Business Centre 10 Parchment Street Winchester SO23 8AT on 7 November 2018
01 Nov 2018 CS01 Confirmation statement made on 12 October 2018 with no updates