- Company Overview for SS TOURS LIMITED (09216158)
- Filing history for SS TOURS LIMITED (09216158)
- People for SS TOURS LIMITED (09216158)
- More for SS TOURS LIMITED (09216158)
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 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Apr 2019 | DS01 | Application to strike the company off the register | |
23 Oct 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates | |
15 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
08 Mar 2018 | AP01 | Appointment of Mr Robert John Storer as a director on 1 March 2018 | |
08 Mar 2018 | TM01 | Termination of appointment of John Paul Boardman as a director on 1 March 2018 | |
10 Nov 2017 | CS01 | Confirmation statement made on 12 September 2017 with no updates | |
27 Aug 2017 | AD01 | Registered office address changed from 52 Fourth Avenue Bury Lancashire BL9 7RH to 15 Porterfield Drive Tyldesley Manchester M29 8RJ on 27 August 2017 | |
25 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
16 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
11 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off |