Advanced company searchLink opens in new window

SSC NO.1 LTD

Company number 11157142

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)
11 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
This document is being processed and will be available in 10 days.
31 May 2024 DS01 Application to strike the company off the register
17 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
31 Mar 2023 AA Full accounts made up to 31 March 2022
17 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
17 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
06 Jan 2022 AA Full accounts made up to 31 March 2021
17 Apr 2021 AA Full accounts made up to 31 March 2020
18 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
21 Oct 2020 AP01 Appointment of Mr Mark Patrick Barrow as a director on 19 August 2020
21 Oct 2020 TM01 Termination of appointment of Gemma Elizabeth Davies as a director on 31 August 2020
21 Oct 2020 AP01 Appointment of Mr Andrew George Begley as a director on 19 August 2020
03 Apr 2020 TM01 Termination of appointment of Clive Wright as a director on 24 March 2020
17 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
30 Dec 2019 AA Full accounts made up to 31 March 2019
07 Feb 2019 CS01 Confirmation statement made on 17 January 2019 with updates
31 Dec 2018 AA Full accounts made up to 31 March 2018
24 May 2018 AA01 Previous accounting period shortened from 31 March 2019 to 31 March 2018
01 May 2018 AP01 Appointment of Ms Gemma Elizabeth Davies as a director on 27 April 2018
30 Apr 2018 AD01 Registered office address changed from C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks, Bury Court London EC3A 7BA United Kingdom to Shropshire Council Shirehall Abbey Foregate Shrewsbury Shropshire SY2 6nd on 30 April 2018
30 Apr 2018 TM01 Termination of appointment of George Edward Candler as a director on 27 April 2018
30 Apr 2018 AA01 Current accounting period extended from 31 January 2019 to 31 March 2019
18 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted