Advanced company searchLink opens in new window

SS LONDON LIMITED

Company number 07399412

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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