- Company Overview for SSJ CONSULTANCY SERVICES LIMITED (10018954)
- Filing history for SSJ CONSULTANCY SERVICES LIMITED (10018954)
- People for SSJ CONSULTANCY SERVICES LIMITED (10018954)
- More for SSJ CONSULTANCY SERVICES LIMITED (10018954)
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) |
---|---|---|---|
19 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jan 2022 | DS01 | Application to strike the company off the register | |
18 Jun 2021 | AA | Micro company accounts made up to 28 February 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
08 Dec 2020 | PSC01 | Notification of Mehjro Johal as a person with significant control on 7 December 2020 | |
07 Dec 2020 | TM02 | Termination of appointment of Mehjro Johal as a secretary on 7 December 2020 | |
07 Dec 2020 | TM01 | Termination of appointment of Mehjro Johal as a director on 7 December 2020 | |
07 Dec 2020 | PSC07 | Cessation of Mehjro Johal as a person with significant control on 7 December 2020 | |
10 Jun 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
14 Jan 2020 | PSC04 | Change of details for Mr Sanjeev Johal as a person with significant control on 13 January 2020 | |
14 Jan 2020 | PSC04 | Change of details for Mrs Mehjro Johal as a person with significant control on 13 January 2020 | |
14 Jan 2020 | CH01 | Director's details changed for Mr Sanjeev Johal on 13 January 2020 | |
14 Jan 2020 | CH01 | Director's details changed for Mrs Mehjro Johal on 13 January 2020 | |
11 Jun 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
16 Apr 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
26 Jun 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
11 Apr 2016 | AD01 | Registered office address changed from 33 Bosworth Avenue Sunnyhill Derby DE23 1LE United Kingdom to 1 Derwent Business Centre Clarke Street Derby DE1 2BU on 11 April 2016 | |
24 Mar 2016 | AP01 | Appointment of Mrs Mehjro Johal as a director on 24 March 2016 | |
22 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-22
|