Advanced company searchLink opens in new window

SS IMPORTS AND DISTRIBUTION LIMITED

Company number 10657264

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)
17 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
17 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Sep 2021 AD01 Registered office address changed from 11 Stratford Road Shirley Solihull B90 3LU England to 21a Bore Street Lichfield Staffordshire WS13 6LZ on 14 September 2021
14 Sep 2021 LIQ02 Statement of affairs
14 Sep 2021 600 Appointment of a voluntary liquidator
14 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-03
01 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2021 AD01 Registered office address changed from Izabella House 24- 26 Regent Place City Centre Birmingham West Midlands B1 3NJ to 11 Stratford Road Shirley Solihull B90 3LU on 30 June 2021
30 Jun 2021 AA Total exemption full accounts made up to 31 March 2020
17 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
05 Feb 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
02 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
31 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
06 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
22 Feb 2018 TM01 Termination of appointment of Mark Sugden Brown as a director on 10 February 2018
19 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with updates
17 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-16
15 Jan 2018 PSC07 Cessation of Mark Brown as a person with significant control on 14 January 2018
02 Jan 2018 AD01 Registered office address changed from Unit 20, Stirchley Trading Estate Hazelwell Road Birmingham B30 2PF United Kingdom to Izabella House 24- 26 Regent Place City Centre Birmingham West Midlands B1 3NJ on 2 January 2018
07 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-07
  • GBP 100