Advanced company searchLink opens in new window

SSGI LTD.

Company number 06890012

Filter by category

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)
30 Apr 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2022 AD01 Registered office address changed from , Cedar Court 5 College Street, Petersfield, Hampshire, GU31 4AE to 37 Windsor Esplanade Cardiff Bay Cardiff Glamorgan CF10 5BG on 5 January 2022
06 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2021 AA Micro company accounts made up to 18 February 2020
01 Sep 2020 TM01 Termination of appointment of Julian Carmichael as a director on 1 September 2020
01 Sep 2020 AP01 Appointment of Mr Julian Carmichael as a director on 1 August 2020
04 May 2020 CS01 Confirmation statement made on 4 May 2020 with updates
16 Apr 2020 TM01 Termination of appointment of Paul Andrew Kellett Obe as a director on 15 April 2020
19 Feb 2020 TM01 Termination of appointment of Julian Carmichael as a director on 19 February 2020
19 Feb 2020 PSC01 Notification of Anthony William Mcmanus as a person with significant control on 18 February 2020
19 Feb 2020 PSC09 Withdrawal of a person with significant control statement on 19 February 2020
18 Feb 2020 AA01 Previous accounting period shortened from 30 June 2020 to 18 February 2020