SSB NO 2 LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Return of final meeting in a members' voluntary winding up |
21/05/2521 May 2025 | Total exemption full accounts made up to 2025-03-09 |
20/05/2520 May 2025 | Previous accounting period shortened from 2026-01-31 to 2025-03-09 |
24/03/2524 March 2025 | Resolutions |
14/03/2514 March 2025 | Declaration of solvency |
14/03/2514 March 2025 | Appointment of a voluntary liquidator |
14/03/2514 March 2025 | Registered office address changed from 12 South Drive Banstead Surrey SM7 3BH England to The Old Town Hall, 71 Christchurch Road Ringwood BH24 1DH on 2025-03-14 |
09/03/259 March 2025 | Annual accounts for year ending 09 Mar 2025 |
24/02/2524 February 2025 | Total exemption full accounts made up to 2025-01-31 |
22/02/2522 February 2025 | Change of details for Mr Gordon Patrick D'silva as a person with significant control on 2024-01-11 |
14/02/2514 February 2025 | Cessation of Julieanna Madiar as a person with significant control on 2024-01-11 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
27/01/2527 January 2025 | Certificate of change of name |
23/01/2523 January 2025 | Confirmation statement made on 2024-12-21 with updates |
25/10/2425 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
10/01/2410 January 2024 | Confirmation statement made on 2023-12-21 with no updates |
02/11/232 November 2023 | Confirmation statement made on 2022-12-21 with no updates |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-21 with no updates |
22/10/2222 October 2022 | Change of details for Mr Gordon Patrick D'silva as a person with significant control on 2022-10-22 |
22/10/2222 October 2022 | Change of details for Mrs Julieanna Madiar as a person with significant control on 2022-10-22 |
22/10/2222 October 2022 | Registered office address changed from 41 Banstead Road South Banstead Road South Sutton SM2 5LG England to 12 South Drive Banstead Surrey SM7 3BH on 2022-10-22 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-21 with no updates |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
28/10/2128 October 2021 | Termination of appointment of Julieanna Madiar as a director on 2021-02-01 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
11/10/1811 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
24/10/1724 October 2017 | PSC'S CHANGE OF PARTICULARS / MR GORDON PATRICK D'SILVA / 06/04/2016 |
24/10/1724 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON PATRICK D'SILVA / 24/10/2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
24/10/1724 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIEANNA MADIAR |
24/10/1724 October 2017 | PSC'S CHANGE OF PARTICULARS / MR GORDON PATRICK D'SILVA / 06/04/2016 |
26/09/1726 September 2017 | REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 170 MERTON HIGH STREET LONDON SW19 1AY |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
21/10/1621 October 2016 | DIRECTOR APPOINTED MRS JULIEANNA MADIAR |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
08/08/168 August 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
08/08/168 August 2016 | COMPANY NAME CHANGED CARDAGE LTD CERTIFICATE ISSUED ON 08/08/16 |
01/02/161 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
16/02/1516 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
06/02/146 February 2014 | 06/04/13 STATEMENT OF CAPITAL GBP 1 |
06/02/146 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
03/12/133 December 2013 | APPOINTMENT TERMINATED, DIRECTOR GKC DIRECTOR SERVICES LIMITED |
03/12/133 December 2013 | DIRECTOR APPOINTED MR GORDON PATRICK D'SILVA |
02/04/132 April 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
05/03/135 March 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
05/03/135 March 2013 | CORPORATE DIRECTOR APPOINTED GKC DIRECTOR SERVICES LIMITED |
04/03/134 March 2013 | APPOINTMENT TERMINATED, DIRECTOR GORDON D'SILVA |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/01/1230 January 2012 | 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