Advanced company searchLink opens in new window

SSK RECRUITMENT LIMITED

Company number 11226538

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)
09 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Nov 2021 LIQ02 Statement of affairs
22 Nov 2021 AD01 Registered office address changed from Suite 6, Byron House Hall Dene Way Seaham Grange Industrial Estate Seaham SR7 0PY England to 1 Kings Avenue London N21 3NA on 22 November 2021
22 Nov 2021 600 Appointment of a voluntary liquidator
22 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-12
22 Sep 2021 TM01 Termination of appointment of Paul Antony Kelly as a director on 10 September 2021
08 Feb 2021 AA Total exemption full accounts made up to 31 January 2021
07 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with updates
07 Jan 2021 CH01 Director's details changed for Mr Adam Smith on 1 March 2019
02 Nov 2020 MR01 Registration of charge 112265380002, created on 28 October 2020
30 Oct 2020 MR04 Satisfaction of charge 112265380001 in full
27 Aug 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
16 Jun 2020 TM01 Termination of appointment of Bradley Saunders as a director on 16 June 2020
21 Apr 2020 AA Total exemption full accounts made up to 31 January 2020
29 Oct 2019 AD01 Registered office address changed from Office 6 Novus Business Centre Judson Road North West Industrial Estate Peterlee SR8 2QJ England to Suite 6, Byron House Hall Dene Way Seaham Grange Industrial Estate Seaham SR7 0PY on 29 October 2019
23 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
14 Aug 2019 CS01 Confirmation statement made on 17 July 2019 with updates
01 Mar 2019 AD01 Registered office address changed from Acklam Hall Hall Drive Middlesbrough TS5 7DY England to Office 6 Novus Business Centre Judson Road North West Industrial Estate Peterlee SR8 2QJ on 1 March 2019
25 Feb 2019 SH01 Statement of capital following an allotment of shares on 22 February 2019
  • GBP 100
08 Aug 2018 MR01 Registration of charge 112265380001, created on 26 July 2018
19 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with updates
04 Jun 2018 AA01 Current accounting period shortened from 28 February 2019 to 31 January 2019
16 Mar 2018 AP01 Appointment of Mr Bradley Saunders as a director on 16 March 2018
16 Mar 2018 AP01 Appointment of Mr Paul Antony Kelly as a director on 16 March 2018