- Company Overview for SS & B MARKETING LTD (05367614)
- Filing history for SS & B MARKETING LTD (05367614)
- People for SS & B MARKETING LTD (05367614)
- More for SS & B MARKETING LTD (05367614)
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) |
---|---|---|---|
10 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Sep 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Sep 2024 | DS01 | Application to strike the company off the register | |
21 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
19 Dec 2023 | AA01 | Previous accounting period extended from 31 March 2023 to 30 September 2023 | |
24 Aug 2023 | CS01 | Confirmation statement made on 24 August 2023 with no updates | |
03 Oct 2022 | CS01 | Confirmation statement made on 24 August 2022 with no updates | |
03 Oct 2022 | TM01 | Termination of appointment of Frank Mcelroy as a director on 22 August 2022 | |
03 Oct 2022 | TM01 | Termination of appointment of Robert William Patrick Mcelroy as a director on 22 August 2022 | |
03 Oct 2022 | TM01 | Termination of appointment of Hari Chand Samrai as a director on 1 June 2022 | |
30 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
25 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
24 Aug 2021 | CS01 | Confirmation statement made on 24 August 2021 with no updates | |
03 Jun 2021 | CS01 | Confirmation statement made on 21 August 2020 with no updates | |
26 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
17 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
06 Nov 2019 | TM01 | Termination of appointment of Athelston Sealey as a director on 30 October 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
06 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
10 Aug 2018 | CH01 | Director's details changed for Mr Robert William Patrick Mcelroy on 10 August 2018 | |
10 Aug 2018 | AD01 | Registered office address changed from 47B Norwood Road Norwood Road Brierley Hill West Midlands DY5 3XF to Laugherne Bank Martley Road Lower Broadheath Worcester Worcestershire WR2 6RG on 10 August 2018 | |
19 May 2018 | PSC08 | Notification of a person with significant control statement | |
19 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
19 Apr 2018 | PSC07 | Cessation of Ss&B Properties Ltd as a person with significant control on 29 March 2018 |