- Company Overview for S & S VEHICLES LTD (11441710)
- Filing history for S & S VEHICLES LTD (11441710)
- People for S & S VEHICLES LTD (11441710)
- Charges for S & S VEHICLES LTD (11441710)
- More for S & S VEHICLES LTD (11441710)
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) |
---|---|---|---|
16 Jun 2022 | PSC07 | Cessation of Samantha Gabriele Dunlop as a person with significant control on 16 June 2022 | |
16 Jun 2022 | TM02 | Termination of appointment of Samantha Gabriele Dunlop as a secretary on 16 June 2022 | |
16 Jun 2022 | TM01 | Termination of appointment of Samantha Gabriele Dunlop as a director on 16 June 2022 | |
16 Jun 2022 | AP01 | Appointment of Mr John Osborne as a director on 16 June 2022 | |
17 May 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
30 Mar 2022 | RP04CS01 | Second filing of Confirmation Statement dated 28 June 2019 | |
18 Jan 2022 | MR01 | Registration of charge 114417100001, created on 18 January 2022 | |
18 Jan 2022 | MR01 | Registration of charge 114417100002, created on 14 January 2022 | |
30 Sep 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
08 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2021 | CS01 | Confirmation statement made on 7 July 2021 with no updates | |
07 Jul 2020 | CS01 | Confirmation statement made on 7 July 2020 with no updates | |
30 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
16 Jul 2019 | CS01 |
Confirmation statement made on 28 June 2019 with no updates
|
|
10 Mar 2019 | TM01 | Termination of appointment of John Osman as a director on 10 March 2019 | |
10 Mar 2019 | TM02 | Termination of appointment of John Osman as a secretary on 10 March 2019 | |
04 Nov 2018 | AP03 | Appointment of Mr John Osman as a secretary on 4 November 2018 | |
04 Nov 2018 | AP01 | Appointment of Mr John Osman as a director on 4 November 2018 | |
04 Aug 2018 | PSC01 | Notification of Samantha Gabriele Dunlop as a person with significant control on 24 July 2018 | |
23 Jul 2018 | AP01 | Appointment of Miss Samantha Gabriele Dunlop as a director on 23 July 2018 | |
23 Jul 2018 | PSC07 | Cessation of John Osman as a person with significant control on 23 July 2018 | |
23 Jul 2018 | AP03 | Appointment of Miss Samantha Gabriele Dunlop as a secretary on 23 July 2018 | |
23 Jul 2018 | TM01 | Termination of appointment of John Osman as a director on 23 July 2018 | |
29 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-29
Statement of capital on 2022-03-30
|