- Company Overview for SSH RETAIL LIMITED (11872662)
- Filing history for SSH RETAIL LIMITED (11872662)
- People for SSH RETAIL LIMITED (11872662)
- Insolvency for SSH RETAIL LIMITED (11872662)
- More for SSH RETAIL LIMITED (11872662)
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) |
---|---|---|---|
03 Jun 2020 | TM01 | Termination of appointment of Tandabany Mourougane as a director on 1 June 2020 | |
03 Jun 2020 | AP01 | Appointment of Mr Kiroubanidy Loganadin as a director on 1 June 2020 | |
03 Jun 2020 | 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 3 June 2020 | |
16 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with updates | |
08 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with updates | |
07 May 2020 | TM01 | Termination of appointment of Kiroubanidy Loganadin as a director on 1 May 2020 | |
04 May 2020 | PSC07 | Cessation of Kiroubanidy Loganadin as a person with significant control on 1 May 2020 | |
04 May 2020 | AP01 | Appointment of Mr Tandabany Mourougane as a director on 1 May 2020 | |
04 May 2020 | 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 4 May 2020 | |
21 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
27 Jan 2020 | CH01 | Director's details changed for Mr Kiroubanidy Loganadin on 27 January 2020 | |
27 Jan 2020 | PSC04 | Change of details for Mr Kiroubanidy Loganadin as a person with significant control on 27 January 2020 | |
17 Dec 2019 | PSC01 | Notification of Kiroubanidy Loganadin as a person with significant control on 17 December 2019 | |
17 Dec 2019 | AP01 | Appointment of Mr Kiroubanidy Loganadin as a director on 17 December 2019 | |
17 Dec 2019 | TM01 | Termination of appointment of Tandabany Mourougane as a director on 17 December 2019 | |
13 Nov 2019 | AD01 | Registered office address changed from 8 Imperial Way Thatcham RG19 4RS England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 13 November 2019 | |
04 Apr 2019 | AD01 | Registered office address changed from Sussex Square Service Station Eastern Road Brighton BN2 5JJ England to 8 Imperial Way Thatcham RG19 4RS on 4 April 2019 | |
11 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2019 | PSC04 | Change of details for Mr Tandabany Mourougane as a person with significant control on 9 March 2019 | |
09 Mar 2019 | CH01 | Director's details changed for Mr Tandabany Mourougane on 9 March 2019 | |
09 Mar 2019 | AD01 | Registered office address changed from Sussex Square Service Station 236 Eastern Road Brighton BN2 5JJ England to Sussex Square Service Station Eastern Road Brighton BN2 5JJ on 9 March 2019 | |
09 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-09
|