Advanced company searchLink opens in new window

SSUO INTERNATIONAL LIMITED

Company number 09705614

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)
27 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2022 DS01 Application to strike the company off the register
17 Mar 2022 AD01 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 17 March 2022
28 Dec 2021 AA Accounts for a dormant company made up to 31 July 2021
08 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
30 Nov 2020 AA Accounts for a dormant company made up to 31 July 2020
09 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
01 Nov 2019 AA Accounts for a dormant company made up to 31 July 2019
11 Jul 2019 CH01 Director's details changed for Junyuan Wang on 11 July 2019
11 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
30 Sep 2018 AA Accounts for a dormant company made up to 31 July 2018
16 Jul 2018 CH04 Secretary's details changed for Qh Int'l Business Limited on 16 July 2018
16 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
16 Jul 2018 AD01 Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 16 July 2018
11 Dec 2017 AA Accounts for a dormant company made up to 31 July 2017
06 Jul 2017 PSC01 Notification of Junyuan Wang as a person with significant control on 6 July 2017
06 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with updates
13 Sep 2016 AA Accounts for a dormant company made up to 31 July 2016
27 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,000
26 Jun 2016 AP04 Appointment of Qh Int'l Business Limited as a secretary on 22 June 2016
26 Jun 2016 TM02 Termination of appointment of Uk Secretarial Services Limited as a secretary on 22 June 2016
26 Jun 2016 AD01 Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom to Rm101, Maple House 118 High Street Purley London CR8 2AD on 26 June 2016
28 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-28
  • GBP 10,000