- Company Overview for SSG CREATE LTD (05686646)
- Filing history for SSG CREATE LTD (05686646)
- People for SSG CREATE LTD (05686646)
- Insolvency for SSG CREATE LTD (05686646)
- More for SSG CREATE LTD (05686646)
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
|
|
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
|
|
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
|
|
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 |