Advanced company searchLink opens in new window

SSE ASIA LIMITED

Company number 06735340

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2017 DS01 Application to strike the company off the register
02 Oct 2017 AD01 Registered office address changed from 55 Vastern Road Reading Berkshire RG1 8BU to No.1 Forbury Place 43 Forbury Road Reading RG1 3JH on 2 October 2017
07 Apr 2017 TM01 Termination of appointment of Craig Barbour Neill as a director on 31 March 2017
30 Mar 2017 AP01 Appointment of Alexander Donald Biggar as a director on 30 March 2017
24 Feb 2017 TM01 Termination of appointment of Brandon James Rennet as a director on 23 February 2017
14 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
02 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
29 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
05 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
31 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
04 Dec 2014 TM01 Termination of appointment of Lawrence John Vincent Donnelly as a director on 28 November 2014
26 Nov 2014 AP03 Appointment of Peter Grant Lawns as a secretary on 26 November 2014
26 Nov 2014 TM02 Termination of appointment of Lawrence John Vincent Donnelly as a secretary on 26 November 2014
05 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
11 Mar 2014 MISC Section 519
10 Mar 2014 MISC Auditors resignation
31 Jan 2014 CH01 Director's details changed for Brandon James Rennet on 31 January 2014
30 Jan 2014 CH01 Director's details changed for Craig Barbour Neill on 29 January 2014
19 Dec 2013 AA Full accounts made up to 31 March 2013
04 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
30 Nov 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
22 Oct 2012 AA Full accounts made up to 31 March 2012
28 Dec 2011 AA Full accounts made up to 31 March 2011