- Company Overview for SSK LOGISTICS LTD (09902059)
- Filing history for SSK LOGISTICS LTD (09902059)
- People for SSK LOGISTICS LTD (09902059)
- Charges for SSK LOGISTICS LTD (09902059)
- Insolvency for SSK LOGISTICS LTD (09902059)
- More for SSK LOGISTICS LTD (09902059)
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 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 27 September 2024 | |
21 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 September 2023 | |
17 Oct 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
13 Oct 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
07 Oct 2022 | AD01 | Registered office address changed from Unit 14 Navigation Point Golds Hill Way Tipton DY4 0PY England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 7 October 2022 | |
07 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
07 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2022 | LIQ02 | Statement of affairs | |
23 Mar 2022 | MR01 | Registration of charge 099020590001, created on 18 March 2022 | |
07 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
17 Nov 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
20 Apr 2021 | AD01 | Registered office address changed from 12 Phoenix Business Park Avenue Close Aston Birmingham B7 4NU England to Unit 14 Navigation Point Golds Hill Way Tipton DY4 0PY on 20 April 2021 | |
02 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with no updates | |
05 Oct 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
14 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
01 Oct 2019 | CS01 | Confirmation statement made on 22 July 2019 with updates | |
13 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with no updates | |
08 Mar 2018 | TM02 | Termination of appointment of Jasdeep Kim Kaur Khakh as a secretary on 7 March 2018 | |
15 Jan 2018 | AD01 | Registered office address changed from 11 Pitchford Drive Priorslee Telford Shropshire TF2 9SG United Kingdom to 12 Phoenix Business Park Avenue Close Aston Birmingham B7 4NU on 15 January 2018 | |
15 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with updates | |
01 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
18 May 2016 | AP03 | Appointment of Mrs Jasdeep Kim Kaur Khakh as a secretary on 4 December 2015 |