Advanced company searchLink opens in new window

SSALC LIMITED

Company number 08512101

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)
01 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2021 DS01 Application to strike the company off the register
04 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
28 Apr 2021 TM01 Termination of appointment of Stephen Alfred Wischhusen as a director on 27 April 2021
28 Apr 2021 TM01 Termination of appointment of Terry Roy Oliver as a director on 27 April 2021
28 Apr 2021 TM01 Termination of appointment of Roger Sewell Taylor as a director on 27 April 2021
28 Apr 2021 TM01 Termination of appointment of Anthoney William Nicklen as a director on 27 April 2021
28 Apr 2021 TM01 Termination of appointment of Stuart Malcolm Mclachlan as a director on 27 April 2021
28 Apr 2021 TM01 Termination of appointment of Paul Ronald Cragg as a director on 27 April 2021
28 Apr 2021 TM01 Termination of appointment of Michael Gerald Goodman as a director on 27 April 2021
28 Apr 2021 TM01 Termination of appointment of Anthony John Lane Barnes as a director on 27 April 2021
23 Mar 2021 TM01 Termination of appointment of Lillian Dorothy Richardson as a director on 5 March 2021
23 Mar 2021 TM01 Termination of appointment of Michael Albert Beal as a director on 24 February 2021
23 Mar 2021 TM01 Termination of appointment of Leslie David Ribbens as a director on 24 February 2021
02 Mar 2021 PSC05 Change of details for West Sussex Alc Limited as a person with significant control on 2 March 2021
02 Mar 2021 PSC05 Change of details for Surrey Alc Limited as a person with significant control on 13 February 2021
02 Mar 2021 PSC05 Change of details for East Sussex Alc Limited as a person with significant control on 13 February 2021
02 Mar 2021 AD01 Registered office address changed from Suite C 2nd Floor Sackville House Brooks Close Lewes East Sussex BN7 2FZ to 9 Pound Lane Godalming Surrey GU7 1BX on 2 March 2021
27 Jan 2021 TM01 Termination of appointment of Mark Lester Mulberry as a director on 27 January 2021
27 Oct 2020 AP01 Appointment of Mr Leslie David Ribbens as a director on 27 October 2020
23 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
15 Oct 2020 TM01 Termination of appointment of David Pankhurst as a director on 14 October 2020
06 Aug 2020 AP01 Appointment of Mr Michael Gerald Goodman as a director on 4 August 2020
06 Aug 2020 AP01 Appointment of Mr Stuart Malcolm Mclachlan as a director on 4 August 2020