Advanced company searchLink opens in new window

SSR FLOWSCREED LTD

Company number 12768899

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)
06 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with updates
14 Jun 2023 AP01 Appointment of Ms Karen Lilwyn Mortimer as a director on 14 June 2023
14 Jun 2023 TM01 Termination of appointment of Joanna Rebecca Seawright as a director on 14 June 2023
14 Jun 2023 PSC07 Cessation of Summers and May Ltd as a person with significant control on 14 June 2023
14 Jun 2023 PSC02 Notification of Gpa Klm Ltd as a person with significant control on 14 June 2023
10 May 2023 AD01 Registered office address changed from Unit D3 Baron Way Kingmoor Business Park Carlisle CA6 4BU England to Suite 0208 Unit D3 Mod Village Baron Way, Kingmoor Business Park Carlisle CA6 4BU on 10 May 2023
09 May 2023 CH01 Director's details changed for Ms Joanna Seawright on 28 April 2023
09 May 2023 PSC05 Change of details for Summers and May Ltd as a person with significant control on 28 April 2023
03 May 2023 AD01 Registered office address changed from Unit 10, Kilmanrock Farm Charlwood Road Crawley West Sussex RH11 0JY England to Unit D3 Baron Way Kingmoor Business Park Carlisle CA6 4BU on 3 May 2023
02 May 2023 CS01 Confirmation statement made on 28 April 2023 with updates
02 May 2023 AP01 Appointment of Ms Joanna Seawright as a director on 28 April 2023
02 May 2023 PSC02 Notification of Summers and May Ltd as a person with significant control on 28 April 2023
02 May 2023 TM01 Termination of appointment of Paolo Veneziani as a director on 28 April 2023
02 May 2023 PSC07 Cessation of Paolo Veneziani as a person with significant control on 28 April 2023
05 Sep 2022 CS01 Confirmation statement made on 26 July 2022 with updates
27 Apr 2022 AA Unaudited abridged accounts made up to 31 July 2021
13 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2021 CS01 Confirmation statement made on 26 July 2021 with updates
11 Oct 2021 PSC04 Change of details for Mr Paolo Veneziani as a person with significant control on 26 July 2021
27 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-27
  • GBP 1