Advanced company searchLink opens in new window

SSG CREATE LTD

Company number 05686646

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)
15 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
15 Nov 2016 4.72 Return of final meeting in a creditors' voluntary winding up
05 Feb 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
28 Sep 2015 4.68 Liquidators' statement of receipts and payments to 4 September 2015
16 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Oct 2014 4.48 Notice of Constitution of Liquidation Committee
23 Sep 2014 AD01 Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP to The Old Bank 187 a Ashley Road Hale Altrincham Cheshire WA15 9SQ on 23 September 2014
16 Sep 2014 4.20 Statement of affairs with form 4.19
16 Sep 2014 600 Appointment of a voluntary liquidator
16 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-05
29 Jul 2014 CH01 Director's details changed for Mr Roger Geoffrey Sutherland Smith on 31 March 2014
29 Jul 2014 CH01 Director's details changed for Mr Ross Andrew Mcginn on 31 March 2014
29 Jul 2014 CH01 Director's details changed for Ms Oksana Koval on 31 March 2014
29 Jul 2014 CH01 Director's details changed for Mr James Richard Dale on 31 March 2014
29 Jul 2014 CH01 Director's details changed for Mr Geoffrey Ronald Smith on 31 March 2014
29 Jul 2014 CH03 Secretary's details changed for Mr Geoffrey Ronald Smith on 31 March 2014
15 May 2014 CH01 Director's details changed for Miss Oksana Koval on 22 April 2014
10 Apr 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 600,100
16 Jan 2014 AD01 Registered office address changed from 1 the Grain Store 70 Weston Street London SE1 3QH United Kingdom on 16 January 2014
29 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
13 Sep 2013 AP01 Appointment of Miss Oksana Koval as a director
13 Sep 2013 AP01 Appointment of Mr James Richard Dale as a director
15 May 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
15 May 2013 CH01 Director's details changed for Ross Andrew Mcginn on 24 January 2013
15 May 2013 TM01 Termination of appointment of Alison Blackman as a director