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)
03 Aug 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
19 Jul 2018 TM01 Termination of appointment of Andrew Murray as a director on 11 July 2018
14 Jun 2018 TM01 Termination of appointment of a director
26 May 2018 AP01 Appointment of Mr Andrew Murray as a director on 25 May 2018
21 May 2018 TM02 Termination of appointment of Will Mcmanus as a secretary on 21 May 2018
21 May 2018 AA Accounts for a dormant company made up to 30 June 2017
17 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
16 Oct 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
10 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
17 Feb 2017 AP01 Appointment of Mr Antony William Hamish Mcmanus as a director on 16 February 2017
17 Feb 2017 TM01 Termination of appointment of Mark Antony Mcmanus as a director on 17 February 2017
30 Sep 2016 TM01 Termination of appointment of Robert Irwin Kaneiss as a director on 29 September 2016
30 Sep 2016 TM01 Termination of appointment of Andy Peloquin as a director on 30 September 2016
18 Aug 2016 SH01 Statement of capital following an allotment of shares on 18 August 2016
  • GBP 1,000
23 Jul 2016 TM02 Termination of appointment of Jaqueline Hodsdon as a secretary on 23 July 2016
20 Jul 2016 AP01 Appointment of Mr Andy Peloquin as a director on 1 July 2016
20 Jul 2016 AP01 Appointment of Mr Robert Irwin Kaneiss as a director on 1 July 2016
19 Jul 2016 AA Accounts for a dormant company made up to 30 June 2015
19 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates
01 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000
30 Jun 2016 AP03 Appointment of Miss Jaqueline Hodsdon as a secretary on 30 June 2016
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2016 AP03 Appointment of Mr Will Mcmanus as a secretary on 2 February 2016