Advanced company searchLink opens in new window

S.S.C.S. LIMITED

Company number 05564137

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)
14 Jan 2011 GAZ2 Final Gazette dissolved following liquidation
14 Oct 2010 L64.07 Completion of winding up
27 Apr 2010 COCOMP Order of court to wind up
27 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2009 363a Return made up to 14/09/09; full list of members
05 Aug 2009 288b Appointment Terminated Secretary anthony yianni
01 Dec 2008 363a Return made up to 14/09/08; full list of members
22 Oct 2007 363a Return made up to 14/09/07; full list of members
01 Jun 2007 363a Return made up to 14/09/06; full list of members
06 Sep 2006 AA Total exemption small company accounts made up to 31 July 2006
22 Aug 2006 225 Accounting reference date shortened from 30/09/06 to 31/07/06
15 Aug 2006 288b Director resigned
15 Aug 2006 288a New director appointed
13 Jul 2006 CERTNM Company name changed skyline social care services lim ited\certificate issued on 13/07/06
29 Sep 2005 287 Registered office changed on 29/09/05 from: 227 whittington road london N22 8YW
29 Sep 2005 288a New secretary appointed
29 Sep 2005 288a New director appointed
26 Sep 2005 287 Registered office changed on 26/09/05 from: the studio, st nicholas close elstree herts. WD6 3EW
23 Sep 2005 288b Director resigned
23 Sep 2005 288b Secretary resigned
14 Sep 2005 NEWINC Incorporation