SSH CONVEYANCING LTD
Company Documents
| Date | Description |
|---|---|
| 02/09/252 September 2025 | First Gazette notice for voluntary strike-off |
| 02/09/252 September 2025 | First Gazette notice for voluntary strike-off |
| 21/08/2521 August 2025 | Application to strike the company off the register |
| 04/12/244 December 2024 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 8 Oddfellows Clubhouses Ackworth Pontefract WF7 7AR on 2024-12-04 |
| 04/12/244 December 2024 | Director's details changed for Mrs Rebecca Buttle on 2024-12-04 |
| 04/12/244 December 2024 | Change of details for Mrs Rebecca Buttle as a person with significant control on 2024-12-04 |
| 21/11/2421 November 2024 | Confirmation statement made on 2024-11-14 with no updates |
| 21/11/2421 November 2024 | Micro company accounts made up to 2023-11-30 |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 29/11/2329 November 2023 | Confirmation statement made on 2023-11-14 with no updates |
| 15/11/2215 November 2022 | Incorporation |
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