Advanced company searchLink opens in new window

SOCIAL STOCK EXCHANGE LIMITED

Company number 06312190

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)
01 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2021 DS01 Application to strike the company off the register
24 Feb 2021 AA Micro company accounts made up to 31 October 2020
02 Dec 2020 AA01 Previous accounting period extended from 31 July 2020 to 31 October 2020
24 Aug 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
30 Aug 2019 AA Micro company accounts made up to 31 July 2019
24 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with updates
01 Apr 2019 AP01 Appointment of Mr John Harry Ditchfield as a director on 22 March 2019
28 Mar 2019 AD01 Registered office address changed from The Willows 2 Sandown Avenue Esher Surrey KT10 9NT England to 38 Santley House Frasier Street Southwark London SE1 7rd on 28 March 2019
28 Mar 2019 TM01 Termination of appointment of Stephanus Rupprecht Maria Brenninkmeijer as a director on 19 March 2019
30 Nov 2018 TM01 Termination of appointment of Calvert Gunner Burkhart as a director on 30 November 2018
22 Nov 2018 AP01 Appointment of Mr Pradeep Jethi as a director on 22 November 2018
03 Sep 2018 AA Total exemption full accounts made up to 31 July 2018
14 Aug 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
26 Jul 2018 AD01 Registered office address changed from Thw Willows 2 Sandown Avenue Esher Surrey KT10 9NT England to The Willows 2 Sandown Avenue Esher Surrey KT10 9NT on 26 July 2018
25 Jul 2018 AD01 Registered office address changed from 1 Primrose Street London EC2A 2EX England to Thw Willows 2 Sandown Avenue Esher Surrey KT10 9NT on 25 July 2018
17 Jul 2018 AA Accounts for a small company made up to 31 July 2017
16 May 2018 TM01 Termination of appointment of James Elliot Perry as a director on 2 May 2018
09 Nov 2017 TM02 Termination of appointment of Paul Michael Burniston as a secretary on 31 October 2017
03 Nov 2017 MR04 Satisfaction of charge 063121900001 in full
17 Oct 2017 SH01 Statement of capital following an allotment of shares on 31 August 2017
  • GBP 24,208.61
17 Oct 2017 SH01 Statement of capital following an allotment of shares on 29 July 2017
  • GBP 24,195.69
17 Oct 2017 TM01 Termination of appointment of Tomas William Carruthers as a director on 30 September 2017
26 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with updates