SSGL GROUP LTD

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

15/12/2415 December 2024 Termination of appointment of Mari Graham as a director on 2023-09-12

View Document

15/12/2415 December 2024 Registered office address changed from Independance House Millfield Lane Nether Poppleton York YO26 6PH England to 157 Berridge Lane Leicester LE4 7QA on 2024-12-15

View Document

15/12/2415 December 2024 Change of details for Ssgl Group as a person with significant control on 2024-07-22

View Document

06/10/246 October 2024 Micro company accounts made up to 2023-12-07

View Document

10/06/2410 June 2024 Notification of Ssgl Group as a person with significant control on 2023-12-01

View Document

25/03/2425 March 2024 Cessation of Marie Graham as a person with significant control on 2023-06-01

View Document

25/03/2425 March 2024 Director's details changed for Ms Marie Graham on 2022-11-27

View Document

25/03/2425 March 2024 Appointment of Mr Paul Harries as a director on 2022-11-27

View Document

07/12/237 December 2023 Annual accounts for year ending 07 Dec 2023

View Accounts

28/11/2328 November 2023 Cessation of Marie Graham as a person with significant control on 2023-11-01

View Document

28/11/2328 November 2023 Director's details changed for Ms Marie Graham on 2023-11-17

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

28/11/2328 November 2023 Change of details for Ms Marie Graham as a person with significant control on 2023-11-01

View Document

28/11/2328 November 2023 Registered office address changed from Unit 15 Kettlestring Lane York YO30 4XF England to Independance House Millfield Lane Nether Poppleton York YO26 6PH on 2023-11-28

View Document

28/11/2328 November 2023 Notification of Marie Graham as a person with significant control on 2023-04-01

View Document

12/06/2312 June 2023 Certificate of change of name

View Document

19/04/2319 April 2023 Registered office address changed from Blake House 18 Blake Street York YO1 8QG England to Unit 15 Kettlestring Lane York YO30 4XF on 2023-04-19

View Document

18/04/2318 April 2023 Certificate of change of name

View Document

06/04/236 April 2023 Change of details for Marie Shepherd as a person with significant control on 2022-11-29

View Document

06/04/236 April 2023 Director's details changed for Ms Marie Shepherd on 2022-11-30

View Document

06/03/236 March 2023 Appointment of Ms Marie Shepherd as a director on 2022-11-27

View Document

05/03/235 March 2023 Termination of appointment of Donna Oliver as a director on 2023-01-02

View Document

30/11/2230 November 2022 Appointment of Ms Donna Oliver as a director on 2022-11-27

View Document

30/11/2230 November 2022 Termination of appointment of Marie Shepherd as a director on 2022-11-29

View Document

24/11/2224 November 2022 Incorporation

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