SSL (MASTER DEVELOPMENTS) LIMITED

Company Documents

DateDescription
14/05/2414 May 2024 Final Gazette dissolved following liquidation

View Document

14/05/2414 May 2024 Final Gazette dissolved following liquidation

View Document

14/02/2414 February 2024 Return of final meeting in a members' voluntary winding up

View Document

01/09/231 September 2023 Resolutions

View Document

01/09/231 September 2023 Registered office address changed from Signature House Post Office Lane Beaconsfield Buckinghamshire HP9 1FN England to 25 Farringdon Street London EC4A 4AB on 2023-09-01

View Document

01/09/231 September 2023 Appointment of a voluntary liquidator

View Document

01/09/231 September 2023 Resolutions

View Document

01/09/231 September 2023 Declaration of solvency

View Document

07/08/237 August 2023 Termination of appointment of Aidan Gerard Roche as a director on 2023-07-31

View Document

07/08/237 August 2023 Termination of appointment of Glen Yat-Hung Chow as a director on 2023-07-18

View Document

11/07/2311 July 2023 Accounts for a small company made up to 2022-03-31

View Document

06/06/236 June 2023 Appointment of Mr Steven George Gardner as a director on 2023-06-05

View Document

06/06/236 June 2023 Appointment of Miss Lisa Kay Cox as a director on 2023-06-05

View Document

26/04/2326 April 2023 Termination of appointment of Heather Kirk as a director on 2023-04-26

View Document

26/04/2326 April 2023 Termination of appointment of Kimberley Janine Kowalik as a director on 2023-04-26

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

09/01/239 January 2023 Appointment of Kimberley Janine Kowalik as a director on 2023-01-01

View Document

05/01/235 January 2023 Appointment of Heather Kirk as a director on 2023-01-01

View Document

12/12/2212 December 2022 Previous accounting period extended from 2021-12-31 to 2022-03-31

View Document

30/11/2230 November 2022 Termination of appointment of Wayne Paul Pryce as a director on 2022-11-30

View Document

30/11/2230 November 2022 Director's details changed for Mr Aidan Gerard Roche on 2022-07-01

View Document

30/11/2230 November 2022 Appointment of Mr Neil Edmund Phillips as a director on 2022-11-30

View Document

15/09/2215 September 2022 Satisfaction of charge 093816010001 in full

View Document

15/09/2215 September 2022 Satisfaction of charge 093816010002 in full

View Document

17/05/2217 May 2022 Termination of appointment of Tom James Ball as a director on 2022-04-27

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

18/09/1818 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/07/186 July 2018 ADOPT ARTICLES 22/06/2018

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MR THOMAS GORDON WELLNER

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MR JAMES HARDY

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MR FRANK CERRONE

View Document

21/02/1821 February 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

06/12/176 December 2017 CESSATION OF SSL HOLDINGS GUERNSEY LIMITED AS A PSC

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

16/06/1616 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/06/161 June 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

22/02/1622 February 2016 CURRSHO FROM 31/01/2017 TO 31/12/2016

View Document

22/01/1622 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

30/01/1530 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093816010002

View Document

29/01/1529 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093816010001

View Document

09/01/159 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information