- Company Overview for SSH BUSINESS SOLUTIONS LTD (06824570)
- Filing history for SSH BUSINESS SOLUTIONS LTD (06824570)
- People for SSH BUSINESS SOLUTIONS LTD (06824570)
- More for SSH BUSINESS SOLUTIONS LTD (06824570)
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) |
---|---|---|---|
25 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2017 | DS01 | Application to strike the company off the register | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Nov 2015 | CERTNM |
Company name changed sillsport (holdings) LIMITED\certificate issued on 18/11/15
|
|
17 Nov 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
17 Nov 2015 | TM01 | Termination of appointment of Neil John Sillett as a director on 17 November 2015 | |
09 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
16 Jan 2014 | AD01 | Registered office address changed from Birchfield House Ifield Road Charlwood Surrey RH6 0DR United Kingdom on 16 January 2014 | |
07 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Jul 2012 | AD01 | Registered office address changed from Office a the Old Bakehouse Offices, Bunce Common Road, Leigh Reigate Surrey RH2 8NP United Kingdom on 19 July 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Mar 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
15 Mar 2011 | AD01 | Registered office address changed from the Center 201-203 London Road East Grinstead West Sussex RH19 1HA on 15 March 2011 | |
18 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Apr 2010 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders | |
05 Apr 2010 | CH01 | Director's details changed for Mr Trevor William Inch on 31 October 2009 | |
05 Apr 2010 | TM01 | Termination of appointment of James Wilkins as a director | |
05 Apr 2010 | TM02 | Termination of appointment of Joseph Cunningham as a secretary |