Advanced company searchLink opens in new window

SS UNIVERSAL TRADING LTD

Company number 07739041

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)
03 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-06
12 Jul 2016 TM01 Termination of appointment of Emma Louise Soos as a director on 12 July 2016
12 Jul 2016 TM01 Termination of appointment of Mohammad Mostafa Kamal as a director on 12 July 2016
12 Jul 2016 TM01 Termination of appointment of Jorge Rodrigo Cruz Zafra as a director on 12 July 2016
12 Jul 2016 TM02 Termination of appointment of Austin Moore & Partners Llp as a secretary on 12 July 2016
18 May 2016 AA Accounts for a dormant company made up to 31 August 2015
21 Mar 2016 AP01 Appointment of Dr Jorge Rodrigo Cruz Zafra as a director on 21 March 2016
23 Feb 2016 TM02 Termination of appointment of Stephen Soos as a secretary on 1 August 2015
23 Feb 2016 AP01 Appointment of Mr Mohammad Mostafa Kamal as a director on 22 February 2016
05 Feb 2016 CERTNM Company name changed harley medics LTD\certificate issued on 05/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-31
04 Feb 2016 AP04 Appointment of Austin Moore & Partners Llp as a secretary on 1 February 2016
02 Oct 2015 AD01 Registered office address changed from , Melton House 179, Melton Road, West Bridgford, Nottingham, NG2 6JL to 7 the Ropewalk Nottingham NG1 5DU on 2 October 2015
31 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
  • GBP 200,000
31 Aug 2015 CH03 Secretary's details changed for Mr Stephen Soos on 1 August 2015
31 Aug 2015 CH01 Director's details changed for Mr Stephen Soos on 1 August 2015
15 May 2015 AA Accounts for a dormant company made up to 5 September 2014
14 May 2015 AP01 Appointment of Mrs Emma Louise Soos as a director on 14 May 2015
11 Dec 2014 AD01 Registered office address changed from , 29 Harley Street, London, W1G 9QR to 7 the Ropewalk Nottingham NG1 5DU on 11 December 2014
28 Aug 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 200,000
13 May 2014 AA Accounts for a dormant company made up to 31 August 2013
20 Feb 2014 CH03 Secretary's details changed for Mr Stephen Shawsh on 1 January 2013
20 Feb 2014 CH01 Director's details changed for Mr Stephen Shawsh on 1 January 2013
14 Aug 2013 DISS40 Compulsory strike-off action has been discontinued