- Company Overview for SSD (UNDER THE BRIDGE) LIMITED (11759867)
- Filing history for SSD (UNDER THE BRIDGE) LIMITED (11759867)
- People for SSD (UNDER THE BRIDGE) LIMITED (11759867)
- More for SSD (UNDER THE BRIDGE) LIMITED (11759867)
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) |
---|---|---|---|
13 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
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 | |
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 9 January 2021 with updates | |
07 Oct 2020 | AA | Accounts for a dormant company made up to 30 September 2020 | |
06 Oct 2020 | AA01 | Previous accounting period shortened from 28 February 2021 to 30 September 2020 | |
06 Oct 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
03 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2020 | PSC07 | Cessation of Ssd Concerts & Festivals Limited as a person with significant control on 2 September 2020 | |
02 Sep 2020 | PSC02 | Notification of Ssd Venues Limited as a person with significant control on 2 September 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 9 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 Stephen Adam Davis on 2 October 2019 | |
03 Oct 2019 | CH01 | Director's details changed for Mr Paul Andrew Davis on 2 October 2019 | |
03 Oct 2019 | PSC05 | Change of details for Ssd Concerts & Festivals Limited as a person with significant control on 2 October 2019 | |
02 Oct 2019 | AD01 | Registered office address changed from Albion House Stepney Bank Newcastle upon Tyne NE1 3UF United Kingdom 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 | |
12 Mar 2019 | AA01 | Current accounting period shortened from 31 January 2020 to 31 December 2019 | |
21 Feb 2019 | AD01 | Registered office address changed from Albion House Stepney Bank Newcastle upon Tyne NE1 2NP United Kingdom to Albion House Stepney Bank Newcastle upon Tyne NE1 3UF on 21 February 2019 | |
21 Feb 2019 | AD01 | Registered office address changed from Akenside Studios Akenside Hill Newcastle upon Tyne NE1 3UF United Kingdom to Albion House Stepney Bank Newcastle upon Tyne NE1 3UF on 21 February 2019 | |
10 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-10
|