SSB NO 2 LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

21/05/2521 May 2025 Total exemption full accounts made up to 2025-03-09

View Document

20/05/2520 May 2025 Previous accounting period shortened from 2026-01-31 to 2025-03-09

View Document

24/03/2524 March 2025 Resolutions

View Document

14/03/2514 March 2025 Declaration of solvency

View Document

14/03/2514 March 2025 Appointment of a voluntary liquidator

View Document

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

View Document

09/03/259 March 2025 Annual accounts for year ending 09 Mar 2025

View Accounts

24/02/2524 February 2025 Total exemption full accounts made up to 2025-01-31

View Document

22/02/2522 February 2025 Change of details for Mr Gordon Patrick D'silva as a person with significant control on 2024-01-11

View Document

14/02/2514 February 2025 Cessation of Julieanna Madiar as a person with significant control on 2024-01-11

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

27/01/2527 January 2025 Certificate of change of name

View Document

23/01/2523 January 2025 Confirmation statement made on 2024-12-21 with updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

02/11/232 November 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

22/10/2222 October 2022 Change of details for Mr Gordon Patrick D'silva as a person with significant control on 2022-10-22

View Document

22/10/2222 October 2022 Change of details for Mrs Julieanna Madiar as a person with significant control on 2022-10-22

View Document

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

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

28/10/2128 October 2021 Termination of appointment of Julieanna Madiar as a director on 2021-02-01

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

11/10/1811 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 PSC'S CHANGE OF PARTICULARS / MR GORDON PATRICK D'SILVA / 06/04/2016

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON PATRICK D'SILVA / 24/10/2017

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

24/10/1724 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIEANNA MADIAR

View Document

24/10/1724 October 2017 PSC'S CHANGE OF PARTICULARS / MR GORDON PATRICK D'SILVA / 06/04/2016

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 170 MERTON HIGH STREET LONDON SW19 1AY

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MRS JULIEANNA MADIAR

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

08/08/168 August 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/08/168 August 2016 COMPANY NAME CHANGED CARDAGE LTD CERTIFICATE ISSUED ON 08/08/16

View Document

01/02/161 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/02/1516 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/02/146 February 2014 06/04/13 STATEMENT OF CAPITAL GBP 1

View Document

06/02/146 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR GKC DIRECTOR SERVICES LIMITED

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MR GORDON PATRICK D'SILVA

View Document

02/04/132 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

05/03/135 March 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

05/03/135 March 2013 CORPORATE DIRECTOR APPOINTED GKC DIRECTOR SERVICES LIMITED

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR GORDON D'SILVA

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/01/1230 January 2012 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