Advanced company searchLink opens in new window

SSB ESTATES LIMITED

Company number 10468421

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)
01 Sep 2024 CS01 Confirmation statement made on 1 September 2024 with no updates
27 Apr 2024 AA Micro company accounts made up to 30 November 2023
02 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
14 Jun 2023 AA Micro company accounts made up to 30 November 2022
25 Feb 2023 CH01 Director's details changed for Mr Sukhvinder Singh Bains on 23 February 2023
25 Feb 2023 PSC04 Change of details for Sukhvinder Singh Bains as a person with significant control on 23 February 2023
14 Jan 2023 AD01 Registered office address changed from 170 Foley Road West Sutton Coldfield B74 3NT England to Unit 4 Cheston Road Birmingham B7 5EE on 14 January 2023
01 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
27 Apr 2022 AA Micro company accounts made up to 30 November 2021
27 Jan 2022 CERTNM Company name changed g & b estates LIMITED\certificate issued on 27/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-26
04 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
19 Mar 2021 AA Total exemption full accounts made up to 30 November 2020
17 Oct 2020 AA Total exemption full accounts made up to 30 November 2019
02 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
20 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2019 CS01 Confirmation statement made on 1 September 2019 with updates
19 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
11 Jul 2019 PSC07 Cessation of Avtar Singh Gakhal as a person with significant control on 11 July 2019
11 Jul 2019 TM01 Termination of appointment of Avtar Singh Gakhal as a director on 11 July 2019
11 Nov 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
05 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
11 Sep 2017 CH01 Director's details changed for Mr Sukhvinder Singh Bains on 11 September 2017
11 Sep 2017 PSC04 Change of details for Sukhvinder Singh Bains as a person with significant control on 11 September 2017
11 Sep 2017 AD01 Registered office address changed from 170 Foley Road East Sutton Coldfield B74 3NT United Kingdom to 170 Foley Road West Sutton Coldfield B74 3NT on 11 September 2017