- Company Overview for SS IMPORTS AND DISTRIBUTION LIMITED (10657264)
- Filing history for SS IMPORTS AND DISTRIBUTION LIMITED (10657264)
- People for SS IMPORTS AND DISTRIBUTION LIMITED (10657264)
- Insolvency for SS IMPORTS AND DISTRIBUTION LIMITED (10657264)
- More for SS IMPORTS AND DISTRIBUTION LIMITED (10657264)
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
|
|
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
|
|
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
|