Advanced company searchLink opens in new window

SSTCENTRE LTD

Company number 12261519

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)
30 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2021 PSC04 Change of details for Mr George Lloyd as a person with significant control on 5 March 2021
05 Mar 2021 AP01 Appointment of Mr George Lloyd as a director on 5 March 2021
05 Mar 2021 PSC01 Notification of George Lloyd as a person with significant control on 5 March 2021
22 Dec 2020 PSC07 Cessation of Katey Robinson as a person with significant control on 19 December 2020
20 Dec 2020 TM01 Termination of appointment of Katey Robinson as a director on 20 December 2020
28 Nov 2020 CS01 Confirmation statement made on 13 October 2020 with updates
09 Oct 2020 PSC01 Notification of Katey Robinson as a person with significant control on 9 October 2020
06 Oct 2020 AP01 Appointment of Ms Katey Robinson as a director on 6 October 2020
17 Jul 2020 AD01 Registered office address changed from Kemp House London 152 -160 City Road London EC1V 2NX United Kingdom to 453a Lea Bridge Road London E10 7EA on 17 July 2020
09 Jul 2020 PSC07 Cessation of Kevin Dennis as a person with significant control on 9 July 2020
09 Jul 2020 TM01 Termination of appointment of Kevin Dennis as a director on 9 July 2020
27 Feb 2020 PSC07 Cessation of George Lloyd as a person with significant control on 27 February 2020
30 Dec 2019 TM01 Termination of appointment of Jamie Minton as a director on 28 December 2019
13 Nov 2019 TM01 Termination of appointment of George Lloyd as a director on 13 November 2019
30 Oct 2019 AP01 Appointment of Mr Jamie Minton as a director on 29 October 2019
30 Oct 2019 TM02 Termination of appointment of Jamie Minton as a secretary on 29 October 2019
16 Oct 2019 AP03 Appointment of Mr Jamie Minton as a secretary on 15 October 2019
14 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-14
  • GBP 100