Advanced company searchLink opens in new window

SSL (MASTER DEVELOPMENTS) LIMITED

Company number 09381601

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 Feb 2024 LIQ13 Return of final meeting in a members' voluntary winding up
01 Sep 2023 AD01 Registered office address changed from Signature House Post Office Lane Beaconsfield Buckinghamshire HP9 1FN England to 25 Farringdon Street London EC4A 4AB on 1 September 2023
01 Sep 2023 600 Appointment of a voluntary liquidator
01 Sep 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-08-16
01 Sep 2023 LIQ01 Declaration of solvency
07 Aug 2023 TM01 Termination of appointment of Aidan Gerard Roche as a director on 31 July 2023
07 Aug 2023 TM01 Termination of appointment of Glen Yat-Hung Chow as a director on 18 July 2023
11 Jul 2023 AA Accounts for a small company made up to 31 March 2022
06 Jun 2023 AP01 Appointment of Miss Lisa Kay Cox as a director on 5 June 2023
06 Jun 2023 AP01 Appointment of Mr Steven George Gardner as a director on 5 June 2023
26 Apr 2023 TM01 Termination of appointment of Kimberley Janine Kowalik as a director on 26 April 2023
26 Apr 2023 TM01 Termination of appointment of Heather Kirk as a director on 26 April 2023
03 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with updates
06 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
09 Jan 2023 AP01 Appointment of Kimberley Janine Kowalik as a director on 1 January 2023
05 Jan 2023 AP01 Appointment of Heather Kirk as a director on 1 January 2023
12 Dec 2022 AA01 Previous accounting period extended from 31 December 2021 to 31 March 2022
30 Nov 2022 CH01 Director's details changed for Mr Aidan Gerard Roche on 1 July 2022
30 Nov 2022 AP01 Appointment of Mr Neil Edmund Phillips as a director on 30 November 2022
30 Nov 2022 TM01 Termination of appointment of Wayne Paul Pryce as a director on 30 November 2022
15 Sep 2022 MR04 Satisfaction of charge 093816010001 in full
15 Sep 2022 MR04 Satisfaction of charge 093816010002 in full
11 Jul 2022 AD01 Registered office address changed from Grosvenor House Horseshoe Crescent Beaconsfield Buckinghamshire HP9 1LJ to Signature House Post Office Lane Beaconsfield Buckinghamshire HP9 1FN on 11 July 2022
01 Jul 2022 TM01 Termination of appointment of Thomas Bruce Newell as a director on 30 June 2022
27 Jun 2022 AP01 Appointment of Mr Glen Yat-Hung Chow as a director on 15 June 2022