SSQ SOLUTIONS LIMITED

05865402
186 PETERSHAM ROAD RICHMOND ENGLAND TW10 7AD

Documents

Documents
Date Category Description Pages
08 Feb 2022 gazette Gazette Dissolved Voluntary 1 Buy now
23 Nov 2021 gazette Gazette Notice Voluntary 1 Buy now
12 Nov 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
20 Sep 2021 accounts Annual Accounts 2 Buy now
05 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2020 accounts Annual Accounts 2 Buy now
02 Sep 2019 accounts Annual Accounts 2 Buy now
29 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2018 resolution Resolution 2 Buy now
31 Oct 2018 change-of-name Change Of Name Notice 2 Buy now
11 Sep 2018 accounts Annual Accounts 2 Buy now
24 Jul 2018 officers Appointment of director (Ms Jill Yvonne Whitehouse) 2 Buy now
18 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jul 2018 officers Termination of appointment of director (Nicholas Edward Shilton) 1 Buy now
17 Jul 2018 officers Termination of appointment of secretary (Nicholas Edward Shilton) 1 Buy now
06 Sep 2017 accounts Annual Accounts 2 Buy now
05 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2016 accounts Annual Accounts 2 Buy now
18 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Aug 2015 accounts Annual Accounts 2 Buy now
16 Jul 2015 annual-return Annual Return 5 Buy now
22 Sep 2014 accounts Annual Accounts 3 Buy now
01 Sep 2014 annual-return Annual Return 5 Buy now
23 Sep 2013 accounts Annual Accounts 2 Buy now
19 Aug 2013 annual-return Annual Return 5 Buy now
04 Oct 2012 accounts Annual Accounts 3 Buy now
13 Jul 2012 annual-return Annual Return 5 Buy now
13 Jul 2012 officers Termination of appointment of director (Gavin Sharpe) 1 Buy now
13 Jul 2012 officers Termination of appointment of director (Gavin Sharpe) 1 Buy now
21 Nov 2011 miscellaneous Miscellaneous 1 Buy now
21 Jul 2011 annual-return Annual Return 6 Buy now
13 Jul 2011 accounts Annual Accounts 3 Buy now
29 Sep 2010 accounts Annual Accounts 3 Buy now
21 Jul 2010 annual-return Annual Return 6 Buy now
30 Oct 2009 accounts Annual Accounts 1 Buy now
28 Jul 2009 annual-return Return made up to 04/07/09; full list of members 4 Buy now
07 Oct 2008 accounts Accounting reference date extended from 31/07/2008 to 31/12/2008 1 Buy now
15 Aug 2008 accounts Annual Accounts 1 Buy now
08 Jul 2008 annual-return Return made up to 04/07/08; full list of members 4 Buy now
19 Jul 2007 annual-return Return made up to 04/07/07; full list of members 2 Buy now
20 Feb 2007 incorporation Memorandum Articles 8 Buy now
28 Sep 2006 address Registered office changed on 28/09/06 from: 1 mitchell lane, bristol, BS1 6BU 2 Buy now
27 Sep 2006 officers New director appointed 2 Buy now
27 Sep 2006 officers New director appointed 3 Buy now
27 Sep 2006 officers New secretary appointed;new director appointed 2 Buy now
21 Sep 2006 officers Director resigned 1 Buy now
21 Sep 2006 officers Secretary resigned 1 Buy now
10 Aug 2006 change-of-name Certificate Change Of Name Company 2 Buy now
04 Jul 2006 incorporation Incorporation Company 17 Buy now