SSL247 LIMITED
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Registration of charge 058026920002, created on 2025-01-24 |
14/01/2514 January 2025 | Director's details changed for David Anthony Smolen on 2025-01-01 |
31/12/2431 December 2024 | Total exemption full accounts made up to 2023-12-31 |
17/06/2417 June 2024 | Termination of appointment of Christopher Hill as a director on 2024-05-28 |
17/06/2417 June 2024 | Appointment of Mr. Brian Holland as a secretary on 2024-05-28 |
17/06/2417 June 2024 | Termination of appointment of Christopher Andrew Hill as a secretary on 2024-05-28 |
17/06/2417 June 2024 | Appointment of Mrs. Rita Parvaneh as a director on 2024-05-28 |
16/03/2416 March 2024 | Compulsory strike-off action has been discontinued |
16/03/2416 March 2024 | Compulsory strike-off action has been discontinued |
13/03/2413 March 2024 | Total exemption full accounts made up to 2022-12-31 |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/09/2318 September 2023 | Confirmation statement made on 2023-09-06 with no updates |
12/04/2312 April 2023 | Appointment of Christopher Hill as a director on 2023-03-31 |
12/04/2312 April 2023 | Termination of appointment of Keith Patrick Collins as a director on 2023-03-31 |
12/04/2312 April 2023 | Appointment of Ian Patrick Nichols Kelly as a director on 2023-03-30 |
01/02/231 February 2023 | Appointment of Christopher Andrew Hill as a secretary on 2023-01-16 |
31/01/2331 January 2023 | Appointment of Kevin Michael Weiss as a director on 2023-01-16 |
31/01/2331 January 2023 | Termination of appointment of Karina Rudnytsky as a secretary on 2022-10-21 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-06 with no updates |
23/09/2223 September 2022 | Appointment of Mr Travis Ryan Pearson as a director on 2022-07-31 |
23/09/2223 September 2022 | Termination of appointment of David Eugene Mace as a director on 2022-07-31 |
22/09/2222 September 2022 | Termination of appointment of Alexander Formato as a secretary on 2022-09-21 |
22/09/2222 September 2022 | Appointment of Ms Karina Rudnytsky as a secretary on 2022-09-21 |
30/03/2230 March 2022 | |
30/03/2230 March 2022 | Audit exemption subsidiary accounts made up to 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/07/211 July 2021 | Appointment of Mrs Beverley Jayne Daynes as a secretary on 2021-06-24 |
07/09/207 September 2020 | CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES |
06/09/206 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/09/196 September 2019 | CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES |
20/06/1920 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | CURRSHO FROM 31/05/2019 TO 31/03/2019 |
28/09/1828 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES |
19/10/1719 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
24/08/1724 August 2017 | REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 63 LISSON STREET LONDON NW1 5DA |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/04/1730 April 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/05/1626 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
26/05/1626 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER CHARLES WILKINSON / 10/09/2015 |
26/08/1526 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
30/04/1530 April 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
07/05/147 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
21/02/1421 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
22/09/1322 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
04/07/134 July 2013 | REGISTERED OFFICE CHANGED ON 04/07/2013 FROM UNIT F30 ARGO HOUSE KILBURN PARK RD LONDON NW6 5LF UK |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
16/04/1316 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER CHARLES WILKINSON / 20/10/2012 |
16/04/1316 April 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
01/03/121 March 2012 | Annual return made up to 29 February 2012 with full list of shareholders |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
15/03/1115 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
14/03/1114 March 2011 | 28/02/11 STATEMENT OF CAPITAL GBP 100 |
23/02/1123 February 2011 | 31/05/10 TOTAL EXEMPTION FULL |
28/05/1028 May 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER CHARLES WILKINSON / 01/01/2010 |
24/02/1024 February 2010 | 31/05/09 TOTAL EXEMPTION FULL |
08/05/098 May 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
08/05/098 May 2009 | LOCATION OF DEBENTURE REGISTER |
07/05/097 May 2009 | REGISTERED OFFICE CHANGED ON 07/05/2009 FROM 83-87 CRAWFORD ST LONDON W1H2HB UK |
07/05/097 May 2009 | LOCATION OF REGISTER OF MEMBERS |
27/02/0927 February 2009 | 31/05/08 TOTAL EXEMPTION FULL |
09/05/089 May 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
14/04/0814 April 2008 | APPOINTMENT TERMINATED SECRETARY EQUITCHOICE LIMITED |
14/04/0814 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER WILKINSON / 14/04/2008 |
14/04/0814 April 2008 | REGISTERED OFFICE CHANGED ON 14/04/2008 FROM FLOORS 3 & 4 24 OSBORN STREET LONDON E1 6TD |
28/02/0828 February 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
16/05/0716 May 2007 | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS |
02/05/072 May 2007 | REGISTERED OFFICE CHANGED ON 02/05/07 FROM: UNIT A404 10 SOUTHGATE ROAD LONDON N1 3LY |
02/05/072 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
02/05/062 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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