SOUTHBRAY ASSOCIATES LTD

Unit 9, 97-101 Peregrine Road, Hainault Business Park, Ilford, IG6 3XH, England
StatusACTIVE
Company No.06076150
CategoryPrivate Limited Company
Incorporated31 Jan 2007
Age17 years, 5 months, 7 days
JurisdictionEngland Wales

SUMMARY

SOUTHBRAY ASSOCIATES LTD is an active private limited company with number 06076150. It was incorporated 17 years, 5 months, 7 days ago, on 31 January 2007. The company address is Unit 9, 97-101 Peregrine Road, Hainault Business Park, Ilford, IG6 3XH, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 24 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Jan 2019

Action Date: 29 Jan 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-30

New date: 2018-01-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Oct 2018

Action Date: 30 Jan 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2018-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-06

Old address: 112B High Road Ilford Essex IG1 1BY

New address: Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Henry James Lucas

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Lucas

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Feb 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2013

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Gazette notice compulsary

Date: 29 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2011

Action Date: 31 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-31

Documents

View document PDF

Resolution

Date: 29 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jul 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA01

Made up date: 2010-02-28

New date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2010

Action Date: 31 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-31

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tusca 1 Ltd

Documents

View document PDF

Termination secretary company with name

Date: 08 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Huxmax Ltd

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Wendy Lucas

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Resolution

Date: 15 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/2008 to 29/02/2008

Documents

View document PDF

Resolution

Date: 16 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 07/03/07 from: 39A leicester road salford manchester M7 4AS

Documents

View document PDF

Incorporation company

Date: 31 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHITECT ZONE LIMITED

CHISLEHURST BUSINESS CENTRE,CHISLEHURST,BR7 6LH

Number:06914061
Status:ACTIVE
Category:Private Limited Company

GOAT HAIR PRODUCTS LTD

15-17, PELLS CHARTERED ACCOUNTANTS,NOTTINGHAM,NG1 4GZ

Number:10997094
Status:ACTIVE
Category:Private Limited Company

INFUSED LIMITED

29 WORDSWORTH WAY,ROCHDALE,OL11 5JE

Number:11312413
Status:ACTIVE
Category:Private Limited Company

JULIEW CONSULTANCY LIMITED

28 TANNERS STREET,BURY,BL0 9ES

Number:08160312
Status:ACTIVE
Category:Private Limited Company

SCOTTISH AMICABLE FINANCE LIMITED

CRAIGFORTH,STIRLING,FK9 4UE

Number:SC145322
Status:ACTIVE
Category:Private Limited Company

STAR END LTD

REDHEUGH HOUSE,THORNABY PLACE,TS17 6SG

Number:02427149
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source