S. S. INTERNATIONAL (U.K.) LIMITED
Status | DISSOLVED |
Company No. | 04055238 |
Category | Private Limited Company |
Incorporated | 17 Aug 2000 |
Age | 23 years, 9 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 07 Jan 2020 |
Years | 4 years, 4 months, 26 days |
SUMMARY
S. S. INTERNATIONAL (U.K.) LIMITED is an dissolved private limited company with number 04055238. It was incorporated 23 years, 9 months, 16 days ago, on 17 August 2000 and it was dissolved 4 years, 4 months, 26 days ago, on 07 January 2020. The company address is 8 Pinner View, Harrow, HA1 4QA, Middlesex.
Company Fillings
Accounts with accounts type dormant
Date: 30 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 21 Aug 2018
Action Date: 29 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-29
Documents
Accounts with accounts type dormant
Date: 11 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 23 Aug 2017
Action Date: 29 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-29
Documents
Accounts with accounts type dormant
Date: 26 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 09 Aug 2016
Action Date: 29 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-29
Documents
Accounts with accounts type dormant
Date: 13 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 29 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-29
Documents
Accounts with accounts type dormant
Date: 01 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 29 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-29
Documents
Accounts with accounts type dormant
Date: 13 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 29 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-29
Documents
Accounts with accounts type dormant
Date: 13 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2012
Action Date: 29 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-29
Documents
Accounts with accounts type dormant
Date: 07 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2011
Action Date: 29 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-29
Documents
Accounts with accounts type dormant
Date: 19 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2010
Action Date: 29 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-29
Documents
Change person director company with change date
Date: 22 Sep 2010
Action Date: 21 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-21
Officer name: Shamah Mavani
Documents
Change person director company with change date
Date: 22 Sep 2010
Action Date: 27 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sanjay Mavani
Change date: 2010-07-27
Documents
Accounts with accounts type dormant
Date: 03 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 15 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/09; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 07 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/08; full list of members
Documents
Legacy
Date: 07 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 07/10/2008 from 8 pinner view harrow middlesex HA1 4QA united kingdom
Documents
Legacy
Date: 07 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr pankaj shah
Documents
Legacy
Date: 07 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 07/10/2008 from mercury house 1 heather park drive wembley middlesex HA0 1SX
Documents
Accounts with accounts type dormant
Date: 31 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 12 May 2008
Category: Officers
Type: 288a
Description: Director appointed shamah mavani
Documents
Legacy
Date: 01 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/07; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 31 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/06; full list of members
Documents
Legacy
Date: 31 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 20 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 29 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 28 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 30 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 26 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/05; full list of members
Documents
Legacy
Date: 12 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/04; full list of members
Documents
Accounts with accounts type dormant
Date: 15 May 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 18 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/03; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Sep 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 15 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/02; full list of members
Documents
Legacy
Date: 05 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 18 Jun 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 22 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/01; full list of members
Documents
Legacy
Date: 17 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 05/10/00 from: messrs ableman shaw & co heather park drive wembley middlesex HA0 1SX
Documents
Legacy
Date: 05 Oct 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/01 to 30/09/01
Documents
Legacy
Date: 05 Oct 2000
Category: Capital
Type: 88(2)R
Description: Ad 29/09/00--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 29 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ALEXANDRA PROPERTIES (OXON) LIMITED LIABILITY PARTNERSHIP
CHURCH PASSAGE,BANBURY,OX16 5JZ
Number: | OC336350 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH SCOTT BLABER
LEE VALLEY TECHNOPARK,TOTTENHAM,N17 9LN
Number: | LP007776 |
Status: | ACTIVE |
Category: | Limited Partnership |
MORRIS PROPERTY DEVELOPMENTS (MPD) LTD
GROUND FLOOR OFFICES, UNIT 4 EATON COURT ROAD, COLMWORTH BUSINESS PARK,ST. NEOTS,PE19 8ER
Number: | 10158935 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SWINBURN STREET,MANCHESTER,M9 4FS
Number: | 11143452 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 THE LINTONS,CHELMSFORD,CM2 7UA
Number: | 05858645 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8, DOCK OFFICES,LONDON,SE16 2XU
Number: | 11005245 |
Status: | ACTIVE |
Category: | Private Limited Company |