- Company Overview for SOUTH COAST CHAUFFEURS LTD (09821243)
- Filing history for SOUTH COAST CHAUFFEURS LTD (09821243)
- People for SOUTH COAST CHAUFFEURS LTD (09821243)
- More for SOUTH COAST CHAUFFEURS LTD (09821243)
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 |