- Company Overview for S S COMPANY (UK) LTD (08479317)
- Filing history for S S COMPANY (UK) LTD (08479317)
- People for S S COMPANY (UK) LTD (08479317)
- Insolvency for S S COMPANY (UK) LTD (08479317)
- More for S S COMPANY (UK) LTD (08479317)
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) |
---|---|---|---|
24 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Nov 2020 | L64.07 | Completion of winding up | |
05 Jan 2017 | COCOMP | Order of court to wind up | |
26 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jul 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-07-23
|
|
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Apr 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
08 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
05 May 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-05
|
|
05 May 2014 | AD01 | Registered office address changed from Unit 3 Albany Trading Estate Albany Road Manchester M21 0AZ England on 5 May 2014 | |
20 Dec 2013 | AD01 | Registered office address changed from 1 Buckingham Road Manchester M21 0SB United Kingdom on 20 December 2013 | |
21 Nov 2013 | CH01 | Director's details changed for Mr Agha Sultan on 1 November 2013 | |
21 Nov 2013 | AP01 | Appointment of Mr Agha Sultan as a director | |
09 Apr 2013 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
08 Apr 2013 | NEWINC | Incorporation |