Advanced company searchLink opens in new window

S S COMPANY (UK) LTD

Company number 08479317

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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