SSM PROPERTY SERVICES LTD

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/12/2411 December 2024 Voluntary strike-off action has been suspended

View Document

11/12/2411 December 2024 Voluntary strike-off action has been suspended

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 Application to strike the company off the register

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-04-30

View Document

07/07/247 July 2024 Change of details for Mr Safeen Barzinji as a person with significant control on 2024-07-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/04/2416 April 2024 Cessation of Shorish Osman Barzinji as a person with significant control on 2024-04-10

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

16/04/2416 April 2024 Appointment of Mr Safeen Barzinji as a director on 2024-04-10

View Document

16/04/2416 April 2024 Termination of appointment of Shorish Osman Barzinji as a director on 2024-04-10

View Document

10/11/2310 November 2023 Notification of Safeen Barzinji as a person with significant control on 2023-11-06

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

16/05/2316 May 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/10/2229 October 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/10/2128 October 2021 Termination of appointment of Soma Barzinji as a director on 2021-10-15

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with updates

View Document

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

10/05/2110 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

05/06/205 June 2020 DIRECTOR APPOINTED MISS SOMA BARZINJI

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/12/1930 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHORISH OSMAN BARZINJI

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES

View Document

22/12/1922 December 2019 DIRECTOR APPOINTED MR SHORISH OSMAN BARZINJI

View Document

22/12/1922 December 2019 CESSATION OF SOMA BARZINJI AS A PSC

View Document

22/12/1922 December 2019 APPOINTMENT TERMINATED, DIRECTOR SOMA BARZINJI

View Document

02/11/192 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

25/10/1925 October 2019 COMPANY NAME CHANGED SSM CLEANING SERVICES LTD CERTIFICATE ISSUED ON 25/10/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

24/04/1924 April 2019 Registered office address changed from , First Floor 377, Edgware Road, London, W2 1BT, United Kingdom to 108 High Street Croydon CR0 1nd on 2019-04-24

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM FIRST FLOOR 377 EDGWARE ROAD LONDON W2 1BT UNITED KINGDOM

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/04/1729 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

25/04/1625 April 2016 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