- Company Overview for SSB ESTATES LIMITED (10468421)
- Filing history for SSB ESTATES LIMITED (10468421)
- People for SSB ESTATES LIMITED (10468421)
- More for SSB ESTATES LIMITED (10468421)
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
|
|
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 |