Advanced company searchLink opens in new window

SSP MANAGEMENT LIMITED

Company number 03023618

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2013 SOAS(A) Voluntary strike-off action has been suspended
16 Oct 2013 DS01 Application to strike the company off the register
01 Oct 2013 AD01 Registered office address changed from 19B Willow Way Christchurch Dorset BH23 1JJ England on 1 October 2013
27 Sep 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
26 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
28 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
28 Mar 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
31 Oct 2011 AD01 Registered office address changed from Flat 4 22 Foxholes Road Bournemouth BH6 3AT United Kingdom on 31 October 2011
05 May 2011 AD01 Registered office address changed from Henbury Manor Dorchester Road Sturminster Marshall Wimborne Dorset BH21 3RL United Kingdom on 5 May 2011
04 May 2011 AA01 Current accounting period extended from 31 August 2011 to 31 December 2011
04 May 2011 TM01 Termination of appointment of Malcolm Jewell as a director
04 May 2011 AP01 Appointment of Mr John O'grady as a director
04 May 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
04 May 2011 AP01 Appointment of Mr Malcolm Jewell as a director
04 May 2011 AD01 Registered office address changed from 3 Ducking Stool Walk Christchurch Dorset BH23 1GA United Kingdom on 4 May 2011
04 May 2011 TM01 Termination of appointment of Bby Limited as a director
04 May 2011 AA Accounts for a dormant company made up to 31 August 2010
04 May 2011 TM02 Termination of appointment of Bourn 2K Limited as a secretary
28 May 2010 AA Accounts for a dormant company made up to 31 August 2009
23 Apr 2010 AP02 Appointment of Bby Limited as a director