- Company Overview for S & S BUILDING & DESIGN LIMITED (06207273)
- Filing history for S & S BUILDING & DESIGN LIMITED (06207273)
- People for S & S BUILDING & DESIGN LIMITED (06207273)
- More for S & S BUILDING & DESIGN LIMITED (06207273)
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) |
---|---|---|---|
17 Aug 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2009 | 363a | Return made up to 10/04/09; full list of members | |
01 Jun 2009 | 288c | Director's Change of Particulars / samer naser eddin / 01/06/2009 / Title was: , now: mr; HouseName/Number was: , now: flat 8; Street was: 5 parkhill crescent, now: 96 garratt lane; Post Town was: kingston, now: ; Region was: surrey, now: london; Post Code was: KT2 7QS, now: SW18 4DH | |
26 Feb 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Feb 2009 | AA | Accounts made up to 30 April 2008 | |
25 Feb 2009 | 363a | Return made up to 10/04/08; full list of members | |
12 Jan 2009 | 287 | Registered office changed on 12/01/2009 from 5 parkhill court crescent road kingston surrey KT2 7QS | |
23 Dec 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2008 | 288b | Appointment Terminated Secretary john savva | |
28 Apr 2007 | 288a | New secretary appointed | |
28 Apr 2007 | 288a | New director appointed | |
28 Apr 2007 | 287 | Registered office changed on 28/04/07 from: 5 broadwalk winchmore hill london N21 3DA | |
20 Apr 2007 | 288b | Secretary resigned | |
20 Apr 2007 | 288b | Director resigned | |
10 Apr 2007 | NEWINC | Incorporation |