- Company Overview for SSF HOLDING CO LIMITED (09882727)
- Filing history for SSF HOLDING CO LIMITED (09882727)
- People for SSF HOLDING CO LIMITED (09882727)
- Charges for SSF HOLDING CO LIMITED (09882727)
- Registers for SSF HOLDING CO LIMITED (09882727)
- More for SSF HOLDING CO LIMITED (09882727)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jan 2020 | DS01 | Application to strike the company off the register | |
10 Jan 2020 | TM01 | Termination of appointment of Barry Michael O'neill as a director on 9 January 2020 | |
12 Dec 2019 | AA | Micro company accounts made up to 30 September 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
20 Mar 2019 | TM01 | Termination of appointment of Andrew Simon Gregory Dodge as a director on 10 March 2019 | |
07 Feb 2019 | AA | Micro company accounts made up to 30 September 2018 | |
22 Nov 2018 | AA | Micro company accounts made up to 30 September 2017 | |
19 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
27 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2018 | AD01 | Registered office address changed from 35 and 35a the Maltings Lower Charlton Trading Estate Shepton Mallet BA4 5QE England to Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW on 23 April 2018 | |
22 Dec 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 30 September 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
15 May 2017 | AD01 | Registered office address changed from Higher Hill Farm Butleigh Hill Butleigh Glastonbury BA6 8TW United Kingdom to 35 and 35a the Maltings Lower Charlton Trading Estate Shepton Mallet BA4 5QE on 15 May 2017 | |
10 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
25 Nov 2016 | AD03 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR | |
25 Nov 2016 | AD02 | Register inspection address has been changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR | |
14 Mar 2016 | AP01 | Appointment of Barry Michael O'neill as a director on 15 January 2016 | |
14 Mar 2016 | AP01 | Appointment of Mr Andrew Simon Gregory Dodge as a director on 15 January 2016 | |
14 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 15 January 2016
|
|
14 Mar 2016 | SH08 | Change of share class name or designation |