SS TRADERS LTD

Company Documents

DateDescription
10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

06/04/236 April 2023 Micro company accounts made up to 2022-06-30

View Document

06/04/236 April 2023 Compulsory strike-off action has been discontinued

View Document

06/04/236 April 2023 Compulsory strike-off action has been discontinued

View Document

06/04/236 April 2023 Compulsory strike-off action has been discontinued

View Document

06/03/236 March 2023 Registered office address changed from 32 Queens Park Road Blackburn BB1 1RF England to 253 London Road Mitcham CR4 3NH on 2023-03-06

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

12/10/2112 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 Compulsory strike-off action has been discontinued

View Document

11/10/2111 October 2021 Micro company accounts made up to 2020-06-30

View Document

10/10/2110 October 2021 Confirmation statement made on 2021-06-19 with updates

View Document

08/10/218 October 2021 Notification of Sajid Hussain as a person with significant control on 2021-10-01

View Document

08/10/218 October 2021 Cessation of Arshad Hussain as a person with significant control on 2021-10-01

View Document

08/10/218 October 2021 Appointment of Mr Sajid Hussain as a director on 2021-10-01

View Document

08/10/218 October 2021 Termination of appointment of Arshad Hussain as a director on 2021-10-01

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/05/2018 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARSHAD HUSSAIN

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MR ARSHAD HUSSAIN

View Document

18/05/2018 May 2020 CESSATION OF SEBASTIAN GRZEGORZ SAWICKI AS A PSC

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM 22 WOLSEY AVENUE LONDON E17 6RE UNITED KINGDOM

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN SAWICKI

View Document

20/06/1920 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information