S & S DESIGN LTD

Company Documents

DateDescription
11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

11/09/2311 September 2023 Administrative restoration application

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

08/08/238 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

08/08/238 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/01/2323 January 2023 Termination of appointment of Samantha Trotter as a director on 2019-02-11

View Document

23/01/2323 January 2023 Appointment of Mrs Samantha Smith as a secretary on 2019-02-11

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-03-01 with updates

View Document

23/01/2323 January 2023 Cessation of Samantha Trotter as a person with significant control on 2019-02-11

View Document

20/10/2220 October 2022 Registered office address changed from 2 Beech Avenue Houghton Le Spring DH4 5DU England to Tower Buildings 9 Oldgate Morpeth NE61 1PY on 2022-10-20

View Document

14/05/2214 May 2022 Compulsory strike-off action has been discontinued

View Document

14/05/2214 May 2022 Compulsory strike-off action has been discontinued

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

31/10/2131 October 2021 Micro company accounts made up to 2021-02-28

View Document

21/06/2121 June 2021 Registered office address changed from Office 1, First Floor Bridge End Chambers Front Street Chester Le Street DH3 3QY United Kingdom to 2 Beech Avenue Houghton Le Spring DH4 5DU on 2021-06-21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/05/203 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

11/02/1911 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company