Advanced company searchLink opens in new window

SSRL REALISATIONS LIMITED

Company number 03038667

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)
19 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
19 Dec 2016 2.35B Notice of move from Administration to Dissolution on 5 December 2016
27 Sep 2016 2.24B Administrator's progress report to 5 February 2016
08 Sep 2016 2.24B Administrator's progress report to 5 August 2016
03 Apr 2016 2.31B Notice of extension of period of Administration
02 Nov 2015 2.24B Administrator's progress report to 28 September 2015
23 Sep 2015 2.31B Notice of extension of period of Administration
05 May 2015 2.24B Administrator's progress report to 28 March 2015
11 Dec 2014 F2.18 Notice of deemed approval of proposals
30 Oct 2014 2.16B Statement of affairs with form 2.14B
23 Oct 2014 2.17B Statement of administrator's proposal
09 Oct 2014 CERTNM Company name changed signature & strada restaurants LIMITED\certificate issued on 09/10/14
  • RES15 ‐ Change company name resolution on 2014-10-01
09 Oct 2014 CONNOT Change of name notice
09 Oct 2014 AD01 Registered office address changed from 1St Floor 163 Eversholt Street London NW1 1BU to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 9 October 2014
07 Oct 2014 2.12B Appointment of an administrator
03 Oct 2014 MR01 Registration of charge 030386670010, created on 30 September 2014
12 Aug 2014 TM02 Termination of appointment of Mohan Mansigani as a secretary on 31 July 2014
12 Aug 2014 TM01 Termination of appointment of Mohan Mansigani as a director on 31 July 2014
16 Jul 2014 AP01 Appointment of Mr Timothy John Doubleday as a director on 4 July 2014
30 May 2014 CH01 Director's details changed for Mr Steven Richards on 22 May 2014
12 May 2014 TM01 Termination of appointment of John Derkach as a director
12 May 2014 AP01 Appointment of Steven Richards as a director
23 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 20,518
  • USD 20,120
02 Apr 2014 CH03 Secretary's details changed for Mohan Mansigani on 7 November 2013
02 Apr 2014 CH01 Director's details changed for Mohan Mansigani on 7 November 2013