- Company Overview for SSK MANAGEMENT LTD (10101961)
- Filing history for SSK MANAGEMENT LTD (10101961)
- People for SSK MANAGEMENT LTD (10101961)
- More for SSK MANAGEMENT LTD (10101961)
| 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 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 17 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 17 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
| 22 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
| 03 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
| 31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
| 02 Nov 2018 | AD01 | Registered office address changed from Harlequin Court 11 the Avenue Coventry CV3 4BF England to 31 Harlequin Court 11 the Avenue Coventry CV3 4BF on 2 November 2018 | |
| 01 Nov 2018 | CH01 | Director's details changed for Mr Sarath Sasikumar on 1 November 2018 | |
| 01 Nov 2018 | PSC04 | Change of details for Mr Sarath Sasikumar as a person with significant control on 1 November 2018 | |
| 16 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
| 04 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
| 08 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
| 05 Jul 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
| 05 Jul 2017 | PSC01 | Notification of Sarath Sasikumar as a person with significant control on 1 July 2016 | |
| 05 Jul 2017 | CH01 | Director's details changed for Mr Sarath Sasikumar on 1 April 2017 | |
| 27 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 06 Mar 2017 | AD01 | Registered office address changed from 61 the Barley Lea Coventry CV3 1DX England to Harlequin Court 11 the Avenue Coventry CV3 4BF on 6 March 2017 | |
| 06 Mar 2017 | CH01 | Director's details changed for Mr Sarath Sasikumar on 6 March 2017 | |
| 29 Sep 2016 | CH01 | Director's details changed for Mr Sarath Sasikumar on 26 September 2016 | |
| 28 Sep 2016 | AD01 | Registered office address changed from Talbot House 204-226 Imperial Drive Harrow HA2 7HH England to 61 the Barley Lea Coventry CV3 1DX on 28 September 2016 | |
| 04 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-04
|