Advanced company searchLink opens in new window

SSJ CONSULTANCY SERVICES LIMITED

Company number 10018954

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-02-22
  • GBP 10