- Company Overview for SSL (MASTER DEVELOPMENTS) LIMITED (09381601)
- Filing history for SSL (MASTER DEVELOPMENTS) LIMITED (09381601)
- People for SSL (MASTER DEVELOPMENTS) LIMITED (09381601)
- Charges for SSL (MASTER DEVELOPMENTS) LIMITED (09381601)
- Insolvency for SSL (MASTER DEVELOPMENTS) LIMITED (09381601)
- More for SSL (MASTER DEVELOPMENTS) LIMITED (09381601)
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) |
---|---|---|---|
14 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Feb 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
01 Sep 2023 | AD01 | Registered office address changed from Signature House Post Office Lane Beaconsfield Buckinghamshire HP9 1FN England to 25 Farringdon Street London EC4A 4AB on 1 September 2023 | |
01 Sep 2023 | 600 | Appointment of a voluntary liquidator | |
01 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2023 | LIQ01 | Declaration of solvency | |
07 Aug 2023 | TM01 | Termination of appointment of Aidan Gerard Roche as a director on 31 July 2023 | |
07 Aug 2023 | TM01 | Termination of appointment of Glen Yat-Hung Chow as a director on 18 July 2023 | |
11 Jul 2023 | AA | Accounts for a small company made up to 31 March 2022 | |
06 Jun 2023 | AP01 | Appointment of Miss Lisa Kay Cox as a director on 5 June 2023 | |
06 Jun 2023 | AP01 | Appointment of Mr Steven George Gardner as a director on 5 June 2023 | |
26 Apr 2023 | TM01 | Termination of appointment of Kimberley Janine Kowalik as a director on 26 April 2023 | |
26 Apr 2023 | TM01 | Termination of appointment of Heather Kirk as a director on 26 April 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with updates | |
06 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
09 Jan 2023 | AP01 | Appointment of Kimberley Janine Kowalik as a director on 1 January 2023 | |
05 Jan 2023 | AP01 | Appointment of Heather Kirk as a director on 1 January 2023 | |
12 Dec 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 31 March 2022 | |
30 Nov 2022 | CH01 | Director's details changed for Mr Aidan Gerard Roche on 1 July 2022 | |
30 Nov 2022 | AP01 | Appointment of Mr Neil Edmund Phillips as a director on 30 November 2022 | |
30 Nov 2022 | TM01 | Termination of appointment of Wayne Paul Pryce as a director on 30 November 2022 | |
15 Sep 2022 | MR04 | Satisfaction of charge 093816010001 in full | |
15 Sep 2022 | MR04 | Satisfaction of charge 093816010002 in full | |
11 Jul 2022 | AD01 | Registered office address changed from Grosvenor House Horseshoe Crescent Beaconsfield Buckinghamshire HP9 1LJ to Signature House Post Office Lane Beaconsfield Buckinghamshire HP9 1FN on 11 July 2022 | |
01 Jul 2022 | TM01 | Termination of appointment of Thomas Bruce Newell as a director on 30 June 2022 |