Advanced company searchLink opens in new window

S & S PUBLISHING LTD

Company number 07599382

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)
24 Nov 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2015 AR01 Annual return made up to 11 April 2014
Statement of capital on 2015-02-24
  • GBP 100
24 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
24 Feb 2015 AA Accounts for a dormant company made up to 30 April 2013
24 Feb 2015 RT01 Administrative restoration application
19 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2013 TM01 Termination of appointment of Steven Rushworth as a director
17 Jul 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
Statement of capital on 2013-07-17
  • GBP 100
10 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
14 May 2012 CERTNM Company name changed oldit LIMITED\certificate issued on 14/05/12
  • RES15 ‐ Change company name resolution on 2012-05-03
  • NM01 ‐ Change of name by resolution
10 May 2012 TM01 Termination of appointment of Jon Hallatt as a director
10 May 2012 SH01 Statement of capital following an allotment of shares on 3 May 2012
  • GBP 2
10 May 2012 AP01 Appointment of Steven Robert Rushworth as a director
10 May 2012 AD01 Registered office address changed from , Wincham House Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR, United Kingdom on 10 May 2012
10 May 2012 AP01 Appointment of Mohammed Shakeel Faraz as a director
10 May 2012 TM02 Termination of appointment of Wincham Legal Limited as a secretary
10 May 2012 TM01 Termination of appointment of Jon Hallatt as a director
23 Apr 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
23 Apr 2012 AP04 Appointment of Wincham Legal Limited as a secretary
23 Apr 2012 TM02 Termination of appointment of Companies 4 U Secretaries Limited as a secretary
11 Apr 2011 NEWINC Incorporation