SSR FLOWSCREED LTD

Company Documents

DateDescription
06/02/246 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

14/06/2314 June 2023 Termination of appointment of Joanna Rebecca Seawright as a director on 2023-06-14

View Document

14/06/2314 June 2023 Appointment of Ms Karen Lilwyn Mortimer as a director on 2023-06-14

View Document

14/06/2314 June 2023 Notification of Gpa Klm Ltd as a person with significant control on 2023-06-14

View Document

14/06/2314 June 2023 Cessation of Summers and May Ltd as a person with significant control on 2023-06-14

View Document

10/05/2310 May 2023 Registered office address changed from Unit D3 Baron Way Kingmoor Business Park Carlisle CA6 4BU England to Suite 0208 Unit D3 Mod Village Baron Way, Kingmoor Business Park Carlisle CA6 4BU on 2023-05-10

View Document

09/05/239 May 2023 Director's details changed for Ms Joanna Seawright on 2023-04-28

View Document

09/05/239 May 2023 Change of details for Summers and May Ltd as a person with significant control on 2023-04-28

View Document

03/05/233 May 2023 Registered office address changed from Unit 10, Kilmanrock Farm Charlwood Road Crawley West Sussex RH11 0JY England to Unit D3 Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2023-05-03

View Document

02/05/232 May 2023 Notification of Summers and May Ltd as a person with significant control on 2023-04-28

View Document

02/05/232 May 2023 Appointment of Ms Joanna Seawright as a director on 2023-04-28

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

02/05/232 May 2023 Cessation of Paolo Veneziani as a person with significant control on 2023-04-28

View Document

02/05/232 May 2023 Termination of appointment of Paolo Veneziani as a director on 2023-04-28

View Document

27/04/2227 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-07-26 with updates

View Document

11/10/2111 October 2021 Change of details for Mr Paolo Veneziani as a person with significant control on 2021-07-26

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2027 July 2020 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