Advanced company searchLink opens in new window

S S PRINTING UK LIMITED

Company number 06181306

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)
30 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
04 May 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
Statement of capital on 2011-05-04
  • GBP 3
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
03 Aug 2010 TM02 Termination of appointment of Dalvir Perdesi as a secretary
03 Aug 2010 TM01 Termination of appointment of Dalvir Perdesi as a director
02 Jun 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
02 Jun 2010 CH01 Director's details changed for Sohan Singh Perdesi on 23 March 2010
02 Jun 2010 CH01 Director's details changed for Dalvir Singh Perdesi on 23 March 2010
02 Jun 2010 CH01 Director's details changed for Satnam Kaur Perdesi on 23 March 2010
04 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
09 Jun 2009 363a Return made up to 23/03/09; full list of members
30 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
19 Jun 2008 363a Return made up to 23/03/08; full list of members
19 Apr 2007 287 Registered office changed on 19/04/07 from: beckett house, 31 upper brook street, rugeley staffordshire WS15 2DP
19 Apr 2007 88(2)R Ad 23/03/07--------- £ si 2@1=2 £ ic 1/3
19 Apr 2007 288a New director appointed
19 Apr 2007 288a New director appointed
19 Apr 2007 288a New secretary appointed;new director appointed
27 Mar 2007 288b Secretary resigned
27 Mar 2007 288b Director resigned
23 Mar 2007 NEWINC Incorporation