SOUTH COAST IMAGING PARTNERSHIP LIMITED

2-3 Pavilion Buildings, Brighton, BN1 1EE, East Sussex
StatusDISSOLVED
Company No.09829977
CategoryPrivate Limited Company
Incorporated19 Oct 2015
Age8 years, 8 months, 16 days
JurisdictionEngland Wales
Dissolution27 Dec 2021
Years2 years, 6 months, 8 days

SUMMARY

SOUTH COAST IMAGING PARTNERSHIP LIMITED is an dissolved private limited company with number 09829977. It was incorporated 8 years, 8 months, 16 days ago, on 19 October 2015 and it was dissolved 2 years, 6 months, 8 days ago, on 27 December 2021. The company address is 2-3 Pavilion Buildings, Brighton, BN1 1EE, East Sussex.



Company Fillings

Gazette dissolved liquidation

Date: 27 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 27 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Feb 2021

Action Date: 11 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2020

Action Date: 11 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-11

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Dec 2020

Action Date: 11 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-07

Old address: , Fifth Floor Intergen House, 65-67 Western Road, Hove, East Sussex, BN3 2JQ, United Kingdom

New address: 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 03 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Oct 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-01

Officer name: Mr Prasanna Lionel Perera

Documents

View document PDF

Change account reference date company current extended

Date: 01 Feb 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-08

Officer name: Mr Prasanna Lionel Perera

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-12

Old address: , Suite 2, Ground Floor, Block Z Island Business Centre, 18-36 Wellington Street, London, SE18 6PF, United Kingdom

New address: 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Incorporation company

Date: 19 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DR SHAN LIMITED

THE LONG LODGE,WIMBLEDON,SW19 3NW

Number:11855671
Status:ACTIVE
Category:Private Limited Company

ESSENTIAL CARPET CARE LTD

THE TECHNOLOGY CENTRE STATION ROAD,WOODBRIDGE,IP13 9EZ

Number:08452324
Status:ACTIVE
Category:Private Limited Company

HAMBERY RESIDENTS ASSOCIATION LIMITED

21 VENTNOR VILLAS,EAST SUSSEX,,BN3 3DE

Number:02633500
Status:ACTIVE
Category:Private Limited Company

MCCORQUODALE SECURITY PRINTERS (BASINGSTOKE) LIMITED

9TH FLOOR WEST,KNIGHTSBRIDGE,SW1X 7NN

Number:00054120
Status:LIQUIDATION
Category:Private Limited Company

S K CONTRACTS & SUPPLIES LTD

1 LANCELOT PARADE LANCELOT PARADE,WEMBLEY,HA0 2AJ

Number:08679463
Status:ACTIVE
Category:Private Limited Company

TD DRYLINING LTD

33 DARNLEY ROAD,GRAVESEND,DA11 0SD

Number:09541405
Status:ACTIVE
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