Advanced company searchLink opens in new window

SSJ DRYWALL LIMITED

Company number 07787999

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)
21 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2015 DS01 Application to strike the company off the register
15 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
13 Dec 2014 AD02 Register inspection address has been changed from 126 Beauchamp Road Upper Norwood London SE19 3DB United Kingdom to 67 Stevenage Road London E6 2AU
13 Dec 2014 CH01 Director's details changed for Miss Anna Aidoo on 4 August 2014
13 Dec 2014 CH01 Director's details changed for Seth Aboagye-Brobbey on 4 August 2014
13 Dec 2014 TM01 Termination of appointment of Henry Aboagye Brobbey as a director on 13 December 2014
13 Dec 2014 TM02 Termination of appointment of Adrian Aboagye-Brobbey as a secretary on 13 December 2014
13 Dec 2014 AD01 Registered office address changed from 30 Mayfield Road London Greater London E13 8EJ to 67 Stevenage Road London E6 2AU on 13 December 2014
30 Jul 2014 AD01 Registered office address changed from 67 Stevenage Road London E6 2AU England to 30 Mayfield Road London Greater London E13 8EJ on 30 July 2014
28 Jul 2014 AD01 Registered office address changed from 126 Beauchamp Road London Greater London SE19 3DB to 67 Stevenage Road London E6 2AU on 28 July 2014
28 Jul 2014 AA Accounts for a dormant company made up to 30 September 2013
29 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
17 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
06 Jun 2013 AD01 Registered office address changed from 134 Atkins Road London SW12 0AR United Kingdom on 6 June 2013
16 Oct 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
15 Oct 2012 AD03 Register(s) moved to registered inspection location
15 Oct 2012 AD02 Register inspection address has been changed
30 Jul 2012 AP03 Appointment of Mr Adrian Aboagye-Brobbey as a secretary
30 Jul 2012 AP01 Appointment of Mr Henry Aboagye Brobbey as a director
30 Jul 2012 AP01 Appointment of Ms Anna Aidoo as a director
09 Jul 2012 AP01 Appointment of Seth Aboagye-Brobbey as a director
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2011 TM01 Termination of appointment of Barbara Kahan as a director