Advanced company searchLink opens in new window

SSL (MANCHESTER) LIMITED

Company number 08205853

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)
05 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2018 DS01 Application to strike the company off the register
22 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
25 May 2017 AA Accounts for a dormant company made up to 30 September 2016
20 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
24 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
12 Nov 2015 AD01 Registered office address changed from St George's House 56 Peter Street Manchester M2 3NQ to St George's House 56 Peter Street Manchester M2 3NQ on 12 November 2015
11 Nov 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
11 Nov 2015 CH01 Director's details changed for Mr. Richard Andrew Stripe on 12 January 2015
01 Jul 2015 AD01 Registered office address changed from 6th Floor Ship Canal House King Street Manchester M2 4WU to St George's House 56 Peter Street Manchester M2 3NQ on 1 July 2015
30 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
17 Sep 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
29 May 2014 AA Accounts for a dormant company made up to 30 September 2013
27 Nov 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
25 Oct 2012 AP01 Appointment of Christopher Peter Tomkinson as a director
07 Sep 2012 NEWINC Incorporation