SSG DESIGN & CONSTRUCTION LTD

Company Documents

DateDescription
06/08/246 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

09/05/249 May 2024 Application to strike the company off the register

View Document

08/05/248 May 2024 Appointment of Manoj Kumar as a director on 2024-05-08

View Document

07/05/247 May 2024 Cessation of Sunil Robit as a person with significant control on 2024-05-07

View Document

07/05/247 May 2024 Termination of appointment of Sunil Robit as a director on 2024-05-07

View Document

05/04/245 April 2024 Notification of Sunil Robit as a person with significant control on 2024-04-05

View Document

14/03/2414 March 2024 Cessation of Gurpreet Singh as a person with significant control on 2024-03-14

View Document

14/03/2414 March 2024 Director's details changed for Mr. Sunil Robit on 2024-03-14

View Document

14/03/2414 March 2024 Notification of Rajni Masih as a person with significant control on 2024-03-14

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

13/03/2413 March 2024 Registered office address changed from 53 Keith Road Hayes UB3 4HP England to Unit 3 44 Station Road Premier Shopping Plaza Mall Hayes UB3 4DD on 2024-03-13

View Document

11/03/2411 March 2024 Appointment of Mr. Sunil Robit as a director on 2024-03-11

View Document

11/03/2411 March 2024 Termination of appointment of Gurpreet Singh as a director on 2024-03-11

View Document

16/09/2316 September 2023 Accounts for a dormant company made up to 2023-07-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/06/2312 June 2023 Accounts for a dormant company made up to 2022-07-31

View Document

16/03/2316 March 2023 Certificate of change of name

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/11/2130 November 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 Compulsory strike-off action has been discontinued

View Document

27/11/2127 November 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/07/2014 July 2020 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