SSH PARTNERSHIP LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
24/02/2524 February 2025 | |
24/02/2524 February 2025 | Registered office address changed to PO Box 4385, 13175272 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-24 |
24/02/2524 February 2025 | |
07/11/247 November 2024 | Micro company accounts made up to 2024-02-28 |
24/09/2424 September 2024 | Appointment of Mrs Yiyi Zhang as a director on 2024-09-23 |
23/09/2423 September 2024 | Termination of appointment of Wenjun Song as a director on 2024-09-23 |
23/09/2423 September 2024 | Cessation of Wenjun Song as a person with significant control on 2024-09-23 |
23/09/2423 September 2024 | Notification of Yiyi Zhang as a person with significant control on 2024-09-23 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
06/12/236 December 2023 | Micro company accounts made up to 2023-02-28 |
30/04/2330 April 2023 | Compulsory strike-off action has been discontinued |
28/04/2328 April 2023 | Micro company accounts made up to 2022-02-28 |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
18/01/2318 January 2023 | Compulsory strike-off action has been discontinued |
18/01/2318 January 2023 | Compulsory strike-off action has been discontinued |
18/01/2318 January 2023 | Compulsory strike-off action has been discontinued |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-28 with no updates |
24/12/2124 December 2021 | Cessation of Kittipong Thuanrod as a person with significant control on 2021-12-23 |
24/12/2124 December 2021 | Notification of Wenjun Song as a person with significant control on 2021-12-23 |
24/12/2124 December 2021 | Appointment of Mrs Wenjun Song as a director on 2021-12-23 |
24/12/2124 December 2021 | Termination of appointment of Kittipong Thuanrod as a director on 2021-12-23 |
21/05/2121 May 2021 | CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES |
21/05/2121 May 2021 | COMPANY NAME CHANGED ARDAN CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 21/05/21 |
21/05/2121 May 2021 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/05/2021 |
21/05/2121 May 2021 | Notice of removal of a director |
21/05/2121 May 2021 | REGISTERED OFFICE CHANGED ON 21/05/2021 FROM FERNHILLS HOUSE FOERSTER CHAMBERS TODD STREET BURY GREATER MANCHESTER BL9 5BJ ENGLAND |
21/05/2121 May 2021 | DIRECTOR APPOINTED MR KITTIPONG THUANROD |
21/05/2121 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KITTIPONG THUANROD |
21/05/2121 May 2021 | APPOINTMENT TERMINATED, DIRECTOR BRIAN WALMSLEY |
03/02/213 February 2021 | 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