Advanced company searchLink opens in new window

SSP EQUITY LIMITED

Company number 11040858

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)
12 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2023 AA Accounts for a dormant company made up to 31 October 2022
14 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
08 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2022 AA Accounts for a dormant company made up to 31 October 2021
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
21 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2021 AA Accounts for a dormant company made up to 31 October 2020
21 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
20 Apr 2021 AD01 Registered office address changed from PO Box 4385 11040858: Companies House Default Address Cardiff CF14 8LH to Suite 8 Kevere Court Kewferry Drive Northwood HA6 2NF on 20 April 2021
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2021 RP05 Registered office address changed to PO Box 4385, 11040858: Companies House Default Address, Cardiff, CF14 8LH on 21 January 2021
20 Dec 2020 AA Accounts for a dormant company made up to 31 October 2019
05 Jan 2020 CS01 Confirmation statement made on 20 December 2019 with no updates
09 Aug 2019 AA Accounts for a dormant company made up to 31 October 2018
28 Mar 2019 AP01 Appointment of Mr Bipinkumar Kanubhai Rambhai Desai as a director on 22 March 2019
07 Feb 2019 CS01 Confirmation statement made on 30 October 2018 with no updates
06 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-31
  • GBP 99