S & S DESIGN LTD
Company Documents
Date | Description |
---|---|
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
11/09/2311 September 2023 | Administrative restoration application |
11/09/2311 September 2023 | Confirmation statement made on 2023-03-01 with no updates |
08/08/238 August 2023 | Final Gazette dissolved via compulsory strike-off |
08/08/238 August 2023 | Final Gazette dissolved via compulsory strike-off |
13/06/2313 June 2023 | Compulsory strike-off action has been suspended |
13/06/2313 June 2023 | Compulsory strike-off action has been suspended |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
23/01/2323 January 2023 | Termination of appointment of Samantha Trotter as a director on 2019-02-11 |
23/01/2323 January 2023 | Appointment of Mrs Samantha Smith as a secretary on 2019-02-11 |
23/01/2323 January 2023 | Confirmation statement made on 2022-03-01 with updates |
23/01/2323 January 2023 | Cessation of Samantha Trotter as a person with significant control on 2019-02-11 |
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 |
14/05/2214 May 2022 | Compulsory strike-off action has been discontinued |
14/05/2214 May 2022 | Compulsory strike-off action has been discontinued |
13/05/2213 May 2022 | Confirmation statement made on 2022-02-10 with no updates |
03/05/223 May 2022 | First Gazette notice for compulsory strike-off |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
31/10/2131 October 2021 | Micro company accounts made up to 2021-02-28 |
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 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
03/05/203 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
11/02/1911 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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