Advanced company searchLink opens in new window

SSG RETAIL LIMITED

Company number 11872615

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)
27 Dec 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Apr 2024 AD01 Registered office address changed from C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O B&C Associates Limited, Concorde House Grenville Place Mill Hill London NW7 3SA on 10 April 2024
21 Mar 2024 LIQ02 Statement of affairs
13 Mar 2024 600 Appointment of a voluntary liquidator
13 Mar 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-07
28 Aug 2023 CH01 Director's details changed for Mr Jagdeesh Rammohan on 1 July 2023
28 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with updates
28 Aug 2023 PSC01 Notification of Jagadeesh Rammohan as a person with significant control on 1 July 2023
28 Aug 2023 PSC07 Cessation of Tandabany Mourougane as a person with significant control on 1 July 2023
28 Aug 2023 AP01 Appointment of Mr Jagdeesh Rammohan as a director on 1 July 2023
28 Aug 2023 TM01 Termination of appointment of Tandabany Mourougane as a director on 1 July 2023
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
07 Mar 2023 PSC07 Cessation of Kiroubanidy Loganadin as a person with significant control on 1 January 2023
07 Mar 2023 TM01 Termination of appointment of Kiroubanidy Loganadin as a director on 1 January 2023
25 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with updates
09 Jul 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
05 Jan 2022 AA Micro company accounts made up to 31 March 2021
09 Jun 2021 AD01 Registered office address changed from 236 Eastern Road Brighton BN2 5JJ England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 9 June 2021
07 Jun 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
07 Jun 2021 AD01 Registered office address changed from C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to 236 Eastern Road Brighton BN2 5JJ on 7 June 2021
09 Mar 2021 AA Micro company accounts made up to 31 March 2020
12 Nov 2020 AP01 Appointment of Mr Tandabany Mourougane as a director on 1 November 2020
22 Sep 2020 AP01 Appointment of Mr Kiroubanidy Loganadin as a director on 22 September 2020
22 Sep 2020 TM01 Termination of appointment of Tandabany Mourougane as a director on 22 August 2020
29 Jul 2020 AP01 Appointment of Mr Tandabany Mourougane as a director on 29 July 2020