SSM SECURITY BV LTD
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Registered office address changed from The Bristol Office 2nd Floor, 2 High Street Westbury-on-Trym Bristol BS9 3BY to Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2025-05-20 |
24/02/2524 February 2025 | Confirmation statement made on 2024-12-17 with no updates |
27/08/2427 August 2024 | Accounts for a dormant company made up to 2023-11-30 |
24/07/2424 July 2024 | Appointment of Mr Taras Shevchuk as a director on 2024-07-20 |
24/07/2424 July 2024 | Confirmation statement made on 2024-07-24 with updates |
24/07/2424 July 2024 | Notification of Taras Shevchuk as a person with significant control on 2024-07-20 |
24/07/2424 July 2024 | Cessation of Overall Transports Ltd as a person with significant control on 2024-07-20 |
24/07/2424 July 2024 | Termination of appointment of Overall Transports Ltd as a director on 2024-07-20 |
02/07/242 July 2024 | Appointment of Overall Transports Ltd as a director on 2024-05-15 |
02/07/242 July 2024 | Notification of Overall Transports Ltd as a person with significant control on 2024-05-15 |
02/07/242 July 2024 | Cessation of Juda Liquideur Ltd as a person with significant control on 2024-06-01 |
02/07/242 July 2024 | Termination of appointment of Juda Liquideur Ltd as a director on 2024-05-15 |
27/06/2427 June 2024 | Registered office address changed from PO Box 4385 13001864 - Companies House Default Address Cardiff CF14 8LH to The Bristol Office 2nd Floor, 2 High Street Westbury-on-Trym Bristol BS9 3BY on 2024-06-27 |
24/05/2424 May 2024 | Registered office address changed to PO Box 4385, 13001864 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-24 |
17/05/2417 May 2024 | Cessation of Johnny Winuwatang as a person with significant control on 2024-05-17 |
17/05/2417 May 2024 | Notification of Juda Liquideur Ltd as a person with significant control on 2024-05-17 |
15/05/2415 May 2024 | Termination of appointment of Johnny Winuwatang as a director on 2024-05-15 |
15/05/2415 May 2024 | Appointment of Juda Liquideur Ltd as a director on 2024-05-15 |
23/04/2423 April 2024 | Termination of appointment of Juda Liquideur Ltd as a secretary on 2024-04-10 |
29/03/2429 March 2024 | Appointment of Juda Liquideur Ltd as a secretary on 2024-03-29 |
14/12/2314 December 2023 | Notification of Johnny Winuwatang as a person with significant control on 2023-12-14 |
14/12/2314 December 2023 | Termination of appointment of Jeffrey Engelhart as a director on 2023-10-11 |
14/12/2314 December 2023 | Appointment of Mr Johnny Winuwatang as a director on 2023-10-11 |
14/12/2314 December 2023 | Cessation of Jeffrey Engelhart as a person with significant control on 2023-12-01 |
14/12/2314 December 2023 | Change of details for Mr Johnny Winuwatang as a person with significant control on 2023-12-14 |
14/12/2314 December 2023 | Director's details changed for Mr Johnny Winuwatang on 2023-12-14 |
05/12/235 December 2023 | Confirmation statement made on 2023-11-05 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
12/10/2312 October 2023 | Appointment of Mr Jeffrey Engelhart as a director on 2023-10-11 |
12/10/2312 October 2023 | Notification of Jeffrey Engelhart as a person with significant control on 2023-10-11 |
06/10/236 October 2023 | Cessation of Jeffrey Engelhart as a person with significant control on 2023-09-25 |
06/10/236 October 2023 | Termination of appointment of Jeffrey Engelhart as a director on 2023-09-25 |
25/09/2325 September 2023 | Notification of Jeffrey Engelhart as a person with significant control on 2023-09-25 |
25/09/2325 September 2023 | Termination of appointment of Shiva Soondersingh Mahabali as a director on 2023-09-25 |
25/09/2325 September 2023 | Appointment of Mr Jeffrey Engelhart as a director on 2023-09-25 |
25/09/2325 September 2023 | Cessation of Shiva Soondersingh Mahabali as a person with significant control on 2023-09-25 |
27/07/2327 July 2023 | Director's details changed for Mr Shiva Soondersingh Mahabali on 2023-07-27 |
27/07/2327 July 2023 | Change of details for Mr Shiva Soondersingh Mahabali as a person with significant control on 2023-07-27 |
07/07/237 July 2023 | Cessation of Jeffrey Engelhart as a person with significant control on 2023-07-06 |
07/07/237 July 2023 | Notification of Shiva Soondersingh Mahabali as a person with significant control on 2023-07-06 |
07/07/237 July 2023 | Appointment of Mr Shiva Soondersingh Mahabali as a director on 2023-07-06 |
07/07/237 July 2023 | Termination of appointment of Jeffrey Engelhart as a director on 2023-07-06 |
06/07/236 July 2023 | Certificate of change of name |
16/06/2316 June 2023 | Registered office address changed from PO Box 4385 13001864 - Companies House Default Address Cardiff CF14 8LH to The Bristol Office 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2023-06-16 |
30/05/2330 May 2023 | Registered office address changed to PO Box 4385, 13001864 - Companies House Default Address, Cardiff, CF14 8LH on 2023-05-30 |
26/04/2326 April 2023 | Accounts for a dormant company made up to 2022-11-30 |
20/03/2320 March 2023 | Registered office address changed from Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2023-03-20 |
07/03/237 March 2023 | Compulsory strike-off action has been discontinued |
07/03/237 March 2023 | Compulsory strike-off action has been discontinued |
06/03/236 March 2023 | Confirmation statement made on 2022-11-05 with no updates |
06/03/236 March 2023 | Accounts for a dormant company made up to 2021-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
15/11/2215 November 2022 | Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2022-11-15 |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
22/11/2122 November 2021 | Confirmation statement made on 2021-11-05 with no updates |
12/11/2012 November 2020 | REGISTERED OFFICE CHANGED ON 12/11/2020 FROM GF RO 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM |
06/11/206 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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