- Company Overview for SSL 2023 LIMITED (11397728)
- Filing history for SSL 2023 LIMITED (11397728)
- People for SSL 2023 LIMITED (11397728)
- Charges for SSL 2023 LIMITED (11397728)
- Insolvency for SSL 2023 LIMITED (11397728)
- More for SSL 2023 LIMITED (11397728)
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
|
|
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
|
|
18 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 22 April 2022
|
|
01 Jul 2022 | CS01 |
Confirmation statement made on 4 June 2022 with no updates
|
|
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
|
|
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 |