- Company Overview for SSB DESIGN LIMITED (06759946)
- Filing history for SSB DESIGN LIMITED (06759946)
- People for SSB DESIGN LIMITED (06759946)
- More for SSB DESIGN LIMITED (06759946)
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 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 May 2015 | DS01 | Application to strike the company off the register | |
12 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
09 Oct 2014 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 August 2014 | |
17 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Dec 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
25 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Nov 2012 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
27 Jun 2012 | AD01 | Registered office address changed from 2 New Road Brading Sandown Isle of Wight PO36 0DT United Kingdom on 27 June 2012 | |
28 Nov 2011 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
27 May 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Jan 2011 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
07 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Mar 2010 | CH03 | Secretary's details changed for Miss Susan Brown on 4 March 2010 | |
04 Dec 2009 | AR01 | Annual return made up to 27 November 2009 with full list of shareholders | |
04 Dec 2009 | CH03 | Secretary's details changed for Susan Brown on 3 December 2009 | |
04 Dec 2009 | CH01 | Director's details changed for Scott Williamson on 3 December 2009 | |
13 Feb 2009 | CERTNM | Company name changed vectis 594 LIMITED\certificate issued on 13/02/09 | |
12 Feb 2009 | 88(2) | Ad 12/02/09\gbp si 99@1=99\gbp ic 1/100\ | |
12 Feb 2009 | 288a | Secretary appointed susan brown | |
12 Feb 2009 | 288a | Director appointed scott david williamson |