- Company Overview for SSK CONFERENCES AND EVENTS LIMITED (SC187812)
- Filing history for SSK CONFERENCES AND EVENTS LIMITED (SC187812)
- People for SSK CONFERENCES AND EVENTS LIMITED (SC187812)
- Charges for SSK CONFERENCES AND EVENTS LIMITED (SC187812)
- Insolvency for SSK CONFERENCES AND EVENTS LIMITED (SC187812)
- More for SSK CONFERENCES AND EVENTS LIMITED (SC187812)
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 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Mar 2022 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
18 Mar 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
12 Mar 2021 | AD01 | Registered office address changed from 8 Honeywell Court Glasgow G33 6GN to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 12 March 2021 | |
11 Mar 2021 | AD01 | Registered office address changed from 8 Honeywell Court Glasgow G33 6GN Scotland to 8 Honeywell Court Glasgow G33 6GN on 11 March 2021 | |
02 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 January 2021 | |
08 Feb 2021 | AD01 | Registered office address changed from Unit 3 Ibrox Business Park 175 Woodville Street Glasgow G51 2RQ Scotland to 8 Honeywell Court Glasgow G33 6GN on 8 February 2021 | |
02 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
31 Aug 2020 | AD01 | Registered office address changed from Beech House Ibrox Business Park 161 Woodville Street Glasgow G51 2RQ to Unit 3 Ibrox Business Park 175 Woodville Street Glasgow G51 2RQ on 31 August 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 22 July 2020 with no updates | |
01 Apr 2020 | TM01 | Termination of appointment of Alexander David Clark as a director on 20 March 2020 | |
17 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Aug 2019 | CS01 | Confirmation statement made on 22 July 2019 with no updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 22 July 2018 with no updates | |
27 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 22 July 2017 with no updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
14 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
28 Jul 2015 | TM01 | Termination of appointment of Robert William Muggleton as a director on 9 July 2015 | |
04 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
|