- Company Overview for SSS 2021 LIMITED (05734701)
- Filing history for SSS 2021 LIMITED (05734701)
- People for SSS 2021 LIMITED (05734701)
- More for SSS 2021 LIMITED (05734701)
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) |
---|---|---|---|
04 Apr 2011 | AR01 | Annual return made up to 8 March 2011 with full list of shareholders | |
30 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
29 Apr 2010 | AR01 | Annual return made up to 8 March 2010 with full list of shareholders | |
26 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
06 Apr 2009 | 363a | Return made up to 08/03/09; full list of members | |
31 Mar 2009 | 287 | Registered office changed on 31/03/2009 from 21-22 park way newbury berkshire RG14 1EE | |
02 Jan 2009 | AA | Accounts for a dormant company made up to 31 March 2008 | |
20 Mar 2008 | 363a | Return made up to 08/03/08; full list of members | |
08 Jan 2008 | AA | Accounts for a dormant company made up to 31 March 2007 | |
31 May 2007 | 363a | Return made up to 08/03/07; full list of members | |
31 May 2007 | 88(2)R | Ad 01/03/07--------- £ si 19@.001 £ ic 1/1 | |
31 May 2007 | 287 | Registered office changed on 31/05/07 from: 50 high street hungerford berks RG17 0NE | |
31 May 2007 | 288a | New director appointed | |
31 May 2007 | 288a | New director appointed | |
31 May 2007 | 288a | New secretary appointed | |
06 Mar 2007 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2006 | 288b | Director resigned | |
28 Apr 2006 | 288b | Secretary resigned | |
08 Mar 2006 | NEWINC | Incorporation |