SS GB TEXTILES LTD

Company Documents

DateDescription
30/05/2530 May 2025 Accounts for a dormant company made up to 2024-09-01

View Document

01/09/241 September 2024 Annual accounts for year ending 01 Sep 2024

View Accounts

31/05/2431 May 2024 Accounts for a dormant company made up to 2023-09-01

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

01/09/231 September 2023 Annual accounts for year ending 01 Sep 2023

View Accounts

26/06/2326 June 2023 Accounts for a dormant company made up to 2022-09-01

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-19 with no updates

View Document

01/09/221 September 2022 Annual accounts for year ending 01 Sep 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-08-19 with no updates

View Document

01/09/211 September 2021 Annual accounts for year ending 01 Sep 2021

View Accounts

01/09/201 September 2020 Annual accounts for year ending 01 Sep 2020

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

19/06/2019 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/19

View Document

19/06/2019 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/18

View Document

19/06/2019 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/17

View Document

19/06/2019 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/16

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

14/01/2014 January 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/01/209 January 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/01/203 January 2020 APPLICATION FOR STRIKING-OFF

View Document

01/09/191 September 2019 Annual accounts for year ending 01 Sep 2019

View Accounts

01/09/181 September 2018 Annual accounts for year ending 01 Sep 2018

View Accounts

09/09/179 September 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/09/171 September 2017 Annual accounts for year ending 01 Sep 2017

View Accounts

08/08/178 August 2017 FIRST GAZETTE

View Document

01/09/161 September 2016 Annual accounts for year ending 01 Sep 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

08/06/168 June 2016 DISS40 (DISS40(SOAD))

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

01/06/161 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/15

View Document

01/06/161 June 2016 Annual return made up to 19 August 2015 with full list of shareholders

View Document

15/09/1515 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

01/09/151 September 2015 Annual accounts for year ending 01 Sep 2015

View Accounts

13/07/1513 July 2015 DIRECTOR APPOINTED MR HAROON JAVAID

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR SULMAN SARWER

View Document

27/05/1527 May 2015 COMPANY NAME CHANGED SS GB COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 27/05/15

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM 1-2 TORWOOD CLOSE WESTWOOD BUSINESS PARK COVENTRY CV4 8HX

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD KHALID

View Document

26/05/1526 May 2015 CURREXT FROM 31/08/2015 TO 01/09/2015

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / SALMAN SARWER / 07/05/2015

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR MOHAMMAD ANWAR KHALID

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / SALMAN SARWER / 01/03/2015

View Document

23/09/1423 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM UNIT 3-4 48 HENRIETTA STREET 48 HENRIETTA STREET COVENTRY CV6 5EF ENGLAND

View Document

29/08/1429 August 2014 COMPANY NAME CHANGED SS GB TEXTILES LTD CERTIFICATE ISSUED ON 29/08/14

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / SULMAN SARWER / 01/08/2014

View Document

19/08/1319 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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