Advanced company searchLink opens in new window

SSD (RIVERSIDE) LIMITED

Company number 11754918

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)
08 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2023 SOAS(A) Voluntary strike-off action has been suspended
23 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2023 DS01 Application to strike the company off the register
28 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
30 Nov 2022 AA01 Previous accounting period shortened from 28 February 2022 to 27 February 2022
23 Jun 2022 TM01 Termination of appointment of Paul Andrew Davis as a director on 29 April 2022
17 Jan 2022 CS01 Confirmation statement made on 13 December 2021 with no updates
24 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
21 Jun 2021 PSC05 Change of details for Ssd Venues Limited as a person with significant control on 21 June 2021
21 Jun 2021 AD01 Registered office address changed from 20C Ordnance Row Portsmouth PO1 3DN England to Unit 6 st Georges Business Centre St Georges Business Square Portsmouth PO1 3EY on 21 June 2021
11 Feb 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
08 Jan 2021 AA Total exemption full accounts made up to 28 February 2020
19 Feb 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
29 Jan 2020 AA01 Current accounting period extended from 30 September 2019 to 28 February 2020
03 Oct 2019 CH01 Director's details changed for Mr Paul Andrew Davis on 2 October 2019
03 Oct 2019 CH01 Director's details changed for Mr Stephen Adam Davis on 2 October 2019
03 Oct 2019 PSC05 Change of details for Ssd Venues Limited as a person with significant control on 2 October 2019
02 Oct 2019 AD01 Registered office address changed from Albion House Stepney Bank the Ouseburn Newcastle upon Tyne NE1 2NP England to 20C Ordnance Row Portsmouth PO1 3DN on 2 October 2019
02 Oct 2019 AA01 Previous accounting period shortened from 31 December 2019 to 30 September 2019
13 Mar 2019 AD01 Registered office address changed from Akenside Studios Akenside Hill Newcastle upon Tyne NE1 3UF England to Albion House Stepney Bank the Ouseburn Newcastle upon Tyne NE1 2NP on 13 March 2019
12 Mar 2019 AA01 Current accounting period shortened from 31 January 2020 to 31 December 2019
08 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-01-08
  • GBP 100