Advanced company searchLink opens in new window

SSISEARCH LIMITED

Company number 04559528

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jul 2020 DS01 Application to strike the company off the register
17 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
04 Oct 2019 AA Full accounts made up to 31 December 2018
20 May 2019 RP04CS01 Second filing of Confirmation Statement dated 11/04/2019
11 Apr 2019 CS01 11/04/19 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change/Shareholder information change) was registered on 20/05/2019.
30 Jan 2019 SH19 Statement of capital on 30 January 2019
  • GBP 1
04 Jan 2019 TM01 Termination of appointment of Eniola Oluwaseun Adenubi as a director on 31 December 2018
18 Dec 2018 SH20 Statement by Directors
18 Dec 2018 CAP-SS Solvency Statement dated 05/12/18
18 Dec 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Sep 2018 AA Full accounts made up to 31 December 2017
25 Jun 2018 CH01 Director's details changed for Mr Eniola Oluwaseun Adenubi on 25 June 2018
24 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with updates
06 Nov 2017 AP01 Appointment of Mr Eniola Oluwaseun Adenubi as a director on 27 October 2017
23 Aug 2017 TM01 Termination of appointment of Paul Alves as a director on 15 August 2017
11 Aug 2017 AA Full accounts made up to 31 December 2016
18 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
26 Jan 2017 AP01 Appointment of Mr Paul Alves as a director on 18 January 2017
30 Sep 2016 AA Full accounts made up to 31 December 2015
22 Aug 2016 TM01 Termination of appointment of Mark Robert Keating as a director on 22 August 2016
22 Aug 2016 AP01 Appointment of Mr Stephen John Craig as a director on 22 August 2016
26 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2,200,000
08 Feb 2016 TM02 Termination of appointment of Mikko Antinpoika Nahkuri as a secretary on 2 December 2015