Advanced company searchLink opens in new window

SSL 2023 LIMITED

Company number 11397728

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)
28 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
28 Dec 2023 AM23 Notice of move from Administration to Dissolution
11 Aug 2023 AM10 Administrator's progress report
01 Mar 2023 AM06 Notice of deemed approval of proposals
27 Feb 2023 CERTNM Company name changed snug shack LIMITED\certificate issued on 27/02/23
  • RES15 ‐ Change company name resolution on 2023-01-10
27 Feb 2023 CONNOT Change of name notice
16 Feb 2023 AM02 Statement of affairs with form AM02SOA/AM02SOC
15 Feb 2023 AM03 Statement of administrator's proposal
18 Jan 2023 AD01 Registered office address changed from 88 Lockfield Avenue Enfield EN3 7PX England to 45 Gresham Street London EC2V 7BG on 18 January 2023
17 Jan 2023 AM01 Appointment of an administrator
07 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 4 June 2022
07 Dec 2022 SH02 Sub-division of shares on 12 April 2022
22 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re: sub-division / buy back a total of 2,500 growth shares of £0.00001 each /each interested director can be counted as participating in the decesion-making process for quorum and voting purposes as pursuant to article 14(3)(b) / company business / share option plan approved / grant pack approved / subscription agreement approved 12/04/2022
18 Nov 2022 SH01 Statement of capital following an allotment of shares on 22 April 2022
  • GBP 2.025
01 Jul 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07/12/2022.
01 Jul 2022 PSC04 Change of details for Mr Robert Jack Bridgman as a person with significant control on 1 July 2022
01 Jul 2022 CH01 Director's details changed for Mr Robert Jack Bridgman on 1 July 2022
13 May 2022 AA Accounts for a small company made up to 31 December 2021
25 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Mar 2022 MA Memorandum and Articles of Association
21 Jan 2022 AD01 Registered office address changed from 17 Bourne Court Southend Road Woodford Green Essex IG8 8HD England to 88 Lockfield Avenue Enfield EN3 7PX on 21 January 2022
14 Jan 2022 AD01 Registered office address changed from 54 Sun Street Waltham Abbey Essex EN9 1EJ United Kingdom to 17 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 14 January 2022
07 Jul 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
28 May 2021 MR01 Registration of charge 113977280001, created on 28 May 2021
14 Apr 2021 AA Total exemption full accounts made up to 31 December 2020