- Company Overview for SS LONDON LIMITED (07399412)
- Filing history for SS LONDON LIMITED (07399412)
- People for SS LONDON LIMITED (07399412)
- Charges for SS LONDON LIMITED (07399412)
- More for SS LONDON LIMITED (07399412)
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) |
---|---|---|---|
31 Oct 2017 | CH03 | Secretary's details changed for Mr Giles Edward Smith on 31 October 2017 | |
31 Oct 2017 | CH01 | Director's details changed for Mr Giles Edward Smith on 31 October 2017 | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
15 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
07 Oct 2014 | CH01 | Director's details changed for Mr Giles Edward Smith on 9 May 2011 | |
19 Feb 2014 | AD01 | Registered office address changed from G4 the Laundry 2-8 Warburton Road London E8 3FN on 19 February 2014 | |
14 Feb 2014 | AP01 | Appointment of Mr James Douglas Priestley as a director | |
10 Feb 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
31 Oct 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
20 Aug 2013 | TM01 | Termination of appointment of James Priestley as a director | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
31 Jan 2013 | AD01 | Registered office address changed from Rose Lipman Building De Beauvoir Road London N1 5SQ United Kingdom on 31 January 2013 | |
10 Nov 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
07 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Nov 2012 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders | |
06 Nov 2012 | AD01 | Registered office address changed from 202 City Road London EC1V 2PH England on 6 November 2012 | |
09 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2012 | AR01 | Annual return made up to 7 October 2011 with full list of shareholders | |
22 Feb 2012 | CH03 | Secretary's details changed for Mr Giles Edward Smith on 22 February 2012 | |
22 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off |