- Company Overview for SSJ PARTNERSHIP LTD (12443851)
- Filing history for SSJ PARTNERSHIP LTD (12443851)
- People for SSJ PARTNERSHIP LTD (12443851)
- More for SSJ PARTNERSHIP LTD (12443851)
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) |
---|---|---|---|
17 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jul 2023 | DS01 | Application to strike the company off the register | |
03 Jul 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
30 Jun 2023 | AA01 | Previous accounting period shortened from 31 July 2023 to 30 April 2023 | |
05 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
25 Jan 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 4 February 2022 with updates | |
07 Dec 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
13 May 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 29 March 2021
|
|
11 May 2021 | PSC04 | Change of details for Ms Susan Elizabeth Smith as a person with significant control on 1 April 2021 | |
11 May 2021 | PSC04 | Change of details for Mrs Jasy Loyal as a person with significant control on 1 April 2021 | |
11 May 2021 | AD01 | Registered office address changed from 8 Twissleton Court Priory Hill Dartford DA1 2EN England to 50 Seymour Street Civvals Ltd London W1H 7JG on 11 May 2021 | |
26 Apr 2021 | PSC01 | Notification of Jasy Loyal as a person with significant control on 1 April 2021 | |
08 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 29 March 2021
|
|
08 Apr 2021 | RP04CS01 | Second filing of Confirmation Statement dated 4 February 2021 | |
07 Apr 2021 | TM01 | Termination of appointment of Sarah Louise Ropek as a director on 29 March 2021 | |
04 Mar 2021 | AA01 | Current accounting period extended from 28 February 2021 to 31 July 2021 | |
01 Mar 2021 | CS01 |
04/02/21 Statement of Capital gbp 1
|
|
15 Jan 2021 | PSC04 | Change of details for Ms Susan Elizabeth Smith as a person with significant control on 15 January 2021 | |
15 Jan 2021 | CH01 | Director's details changed for Ms Susan Elizabeth Smith on 15 January 2021 | |
09 Oct 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 8 Twissleton Court Priory Hill Dartford DA1 2EN on 9 October 2020 | |
17 Mar 2020 | AP01 | Appointment of Mrs Sarah Ropek as a director on 15 March 2020 | |
17 Mar 2020 | AP01 | Appointment of Mrs Jasy Loyal as a director on 15 March 2020 | |
05 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-05
|