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)
02 Feb 2016 TM01 Termination of appointment of Philip Neil Armstrong as a director on 2 February 2016
02 Feb 2016 AP01 Appointment of Mr Mark Antony Mcmanus as a director on 2 February 2016
13 Oct 2015 CH01 Director's details changed for Mr Mark Antony Mcmanus on 12 October 2015
13 Oct 2015 TM01 Termination of appointment of Anthony William Mcmanus as a director on 12 October 2015
06 Oct 2015 AP01 Appointment of Philip Neil Armstrong as a director on 22 September 2015
02 Jun 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
14 May 2015 AP01 Appointment of Mr Mark Antony Mcmanus as a director on 1 May 2015
14 May 2015 TM01 Termination of appointment of Anthony William Mcmanus as a director on 1 May 2015
28 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
11 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
26 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
06 Mar 2014 AD01 Registered office address changed from , Bray Accountants 21 Angel Hill, Tiverton, Devon, EX16 6PE on 6 March 2014
05 Jul 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
Statement of capital on 2013-07-05
  • GBP 1,000
05 Apr 2013 AA Accounts for a dormant company made up to 30 June 2012
21 Mar 2013 TM01 Termination of appointment of Jennifer Gibson as a director
02 Oct 2012 AA01 Previous accounting period extended from 30 April 2012 to 30 June 2012
31 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
30 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
24 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
21 Sep 2011 CH01 Director's details changed for Will Mcmanus on 28 April 2011
21 Sep 2011 CH01 Director's details changed for Miss Jennifer Ann Gibson on 28 April 2011
16 Sep 2011 AD01 Registered office address changed from , 9 Bentinck Street, London, W1U 2EL, England on 16 September 2011