|
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)
|
|
25 Oct 2022 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Aug 2022 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
02 Aug 2022 |
DS01 |
Application to strike the company off the register
|
|
|
29 Jul 2022 |
AA |
Micro company accounts made up to 31 May 2022
|
|
|
31 May 2022 |
TM02 |
Termination of appointment of Ssg Recruitment Partnerships Ltd as a secretary on 31 May 2022
|
|
|
31 May 2022 |
AD01 |
Registered office address changed from Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead HP1 1ES United Kingdom to Fairview Chelsfield Lane Orpington Kent BR6 7RP on 31 May 2022
|
|
|
12 May 2022 |
AA01 |
Current accounting period shortened from 31 July 2022 to 31 May 2022
|
|
|
24 Sep 2021 |
AA |
Micro company accounts made up to 31 July 2021
|
|
|
21 Aug 2021 |
CH04 |
Secretary's details changed for Ssg Recruitment Limited on 12 November 2020
|
|
|
16 Jul 2021 |
CS01 |
Confirmation statement made on 6 July 2021 with no updates
|
|
|
12 Jan 2021 |
AA |
Micro company accounts made up to 31 July 2020
|
|
|
19 Nov 2020 |
CH04 |
Secretary's details changed for Ssg Recruitment Ltd on 1 November 2020
|
|
|
19 Nov 2020 |
AD01 |
Registered office address changed from 158 Marlowes Hemel Hempstead HP1 1BA England to Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead HP1 1ES on 19 November 2020
|
|
|
05 Aug 2020 |
CS01 |
Confirmation statement made on 6 July 2020 with no updates
|
|
|
04 May 2020 |
AD01 |
Registered office address changed from The Dower House 108 High Street Berkhamsted Herts HP4 2BL to 158 Marlowes Hemel Hempstead HP1 1BA on 4 May 2020
|
|
|
10 Feb 2020 |
AA |
Micro company accounts made up to 31 July 2019
|
|
|
10 Jul 2019 |
CS01 |
Confirmation statement made on 6 July 2019 with no updates
|
|
|
10 Apr 2019 |
AA |
Micro company accounts made up to 31 July 2018
|
|
|
11 Jul 2018 |
CS01 |
Confirmation statement made on 6 July 2018 with no updates
|
|
|
14 Mar 2018 |
AA |
Micro company accounts made up to 31 July 2017
|
|
|
11 Jul 2017 |
CS01 |
Confirmation statement made on 6 July 2017 with no updates
|
|
|
11 Jul 2017 |
PSC01 |
Notification of Peter John Haynes as a person with significant control on 1 July 2016
|
|
|
13 Apr 2017 |
AA |
Total exemption small company accounts made up to 31 July 2016
|
|
|
02 Aug 2016 |
CS01 |
Confirmation statement made on 6 July 2016 with updates
|
|
|
26 Apr 2016 |
AA |
Total exemption small company accounts made up to 31 July 2015
|
|