Advanced company searchLink opens in new window

SSJ PARTNERSHIP LTD

Company number 12443851

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)
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
  • GBP 2
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
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 13/05/21
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 08/04/21
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-02-05
  • GBP 1