Advanced company searchLink opens in new window

SSF HOLDING CO LIMITED

Company number 09882727

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Mar 2016 SH01 Statement of capital following an allotment of shares on 15 January 2016
  • GBP 400
14 Mar 2016 SH08 Change of share class name or designation