Advanced company searchLink opens in new window

SST INTERNATIONAL LIMITED

Company number 06511900

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)
04 Oct 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2011 AA Total exemption small company accounts made up to 28 February 2010
31 May 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
Statement of capital on 2010-05-31
  • GBP 10
31 May 2010 CH01 Director's details changed for Charles Alistair Smith on 21 February 2010
31 May 2010 CH01 Director's details changed for Mr Mark Andrew Lavis on 21 February 2010
29 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
25 Mar 2009 363a Return made up to 21/02/09; full list of members
18 Feb 2009 288a Director appointed mark andrew lavis
19 Nov 2008 287 Registered office changed on 19/11/2008 from 36B marsh lane shepley huddersfield west yorkshire HD8 8AP
11 Mar 2008 288a Director appointed charles alistair smith
11 Mar 2008 288a Secretary appointed laura naomi pollard
11 Mar 2008 287 Registered office changed on 11/03/2008 from 1 dunderdale street, longridge preston lancashire PR3 3WB
26 Feb 2008 288b Appointment Terminated Secretary pcs (secretaries) LIMITED
26 Feb 2008 288b Appointment Terminated Director pcs (directors) LIMITED
21 Feb 2008 NEWINC Incorporation