SSG PROPERTY DEVELOPMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/11/254 November 2025 New | First Gazette notice for voluntary strike-off |
| 04/11/254 November 2025 New | First Gazette notice for voluntary strike-off |
| 22/10/2522 October 2025 New | Application to strike the company off the register |
| 14/10/2514 October 2025 New | Satisfaction of charge 089496900002 in part |
| 14/10/2514 October 2025 New | Satisfaction of charge 089496900002 in full |
| 14/10/2514 October 2025 New | Satisfaction of charge 089496900005 in full |
| 14/10/2514 October 2025 New | Satisfaction of charge 089496900001 in full |
| 14/10/2514 October 2025 New | Satisfaction of charge 089496900006 in full |
| 14/10/2514 October 2025 New | Satisfaction of charge 089496900004 in full |
| 14/10/2514 October 2025 New | Satisfaction of charge 089496900003 in full |
| 06/10/256 October 2025 New | Total exemption full accounts made up to 2024-10-31 |
| 18/03/2518 March 2025 | Confirmation statement made on 2025-03-18 with no updates |
| 18/03/2518 March 2025 | Change of details for Ssg Property Limited as a person with significant control on 2025-03-18 |
| 17/02/2517 February 2025 | Change of details for Ssg Property Limited as a person with significant control on 2016-04-06 |
| 07/08/247 August 2024 | Total exemption full accounts made up to 2023-10-31 |
| 18/04/2418 April 2024 | Confirmation statement made on 2024-03-20 with no updates |
| 30/07/2330 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 30/04/2330 April 2023 | Director's details changed for Mr Deepinder Singh Somal on 2023-04-30 |
| 25/04/2325 April 2023 | Confirmation statement made on 2023-03-20 with updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 28/10/2228 October 2022 | Total exemption full accounts made up to 2021-10-31 |
| 04/04/224 April 2022 | Confirmation statement made on 2022-03-20 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 02/10/192 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 089496900005 |
| 02/10/192 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 089496900006 |
| 10/05/1910 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
| 12/04/1912 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DR DEEPINDER SINGH SOMAL / 20/03/2019 |
| 14/02/1914 February 2019 | DIRECTOR APPOINTED MR RAJ KUMAR SEHGAL |
| 14/02/1914 February 2019 | DIRECTOR APPOINTED MR NARESH ABROL |
| 14/02/1914 February 2019 | APPOINTMENT TERMINATED, DIRECTOR PROMILA SEHGAL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
| 02/03/182 March 2018 | PREVSHO FROM 31/03/2018 TO 31/10/2017 |
| 22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 10/10/1710 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 089496900004 |
| 10/10/1710 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 089496900003 |
| 06/10/176 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 089496900001 |
| 06/10/176 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 089496900002 |
| 13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 13/04/1613 April 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 27/03/1527 March 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
| 20/03/1420 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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