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)
25 Feb 2013 SH01 Statement of capital following an allotment of shares on 30 January 2013
  • GBP 600,100
25 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2013 AA Total exemption small company accounts made up to 31 January 2012
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
16 Feb 2012 CH01 Director's details changed for Ross Andrew Mcginn on 25 January 2012
27 Jan 2012 CERTNM Company name changed sutherland smith design LIMITED\certificate issued on 27/01/12
  • RES15 ‐ Change company name resolution on 2012-01-27
  • NM01 ‐ Change of name by resolution
23 Nov 2011 AP01 Appointment of Mrs Alison Jane Blackman as a director
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
14 Oct 2011 AD01 Registered office address changed from Numeric House 98 Station Road Sidcup Kent DA15 7BY on 14 October 2011
16 Feb 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
28 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
08 Feb 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
08 Feb 2010 CH01 Director's details changed for Geoffrey Ronald Smith on 25 January 2010
08 Feb 2010 CH01 Director's details changed for Ross Andrew Mcginn on 25 January 2010
08 Feb 2010 CH01 Director's details changed for Roger Geoffrey Sutherland Smith on 25 January 2010
08 Feb 2010 TM01 Termination of appointment of James Clarke as a director
06 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
10 Feb 2009 363a Return made up to 25/01/09; full list of members
10 Feb 2009 288a Director appointed james robert clarke
09 Feb 2009 88(2) Ad 01/01/09\gbp si 99@1=99\gbp ic 1/100\
09 Feb 2009 288c Director's change of particulars / roger smith / 01/01/2009
09 Feb 2009 288c Director's change of particulars / ross mcginn / 01/01/2009
09 Feb 2009 288c Director and secretary's change of particulars / geoffrey smith / 01/01/2009