SSL WHOLESALE & DISTRIBUTION LIMITED
Status | DISSOLVED |
Company No. | 06546455 |
Category | Private Limited Company |
Incorporated | 27 Mar 2008 |
Age | 16 years, 2 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 05 Aug 2019 |
Years | 4 years, 9 months, 30 days |
SUMMARY
SSL WHOLESALE & DISTRIBUTION LIMITED is an dissolved private limited company with number 06546455. It was incorporated 16 years, 2 months, 8 days ago, on 27 March 2008 and it was dissolved 4 years, 9 months, 30 days ago, on 05 August 2019. The company address is Quebec Offices Quebec Offices, Manchester, M3 7DU, Greater Manchester, United Kingdom.
Company Fillings
Liquidation compulsory defer dissolution
Date: 08 Aug 2013
Category: Insolvency
Sub Category: Compulsory
Type: L64.04
Documents
Liquidation compulsory completion
Date: 08 Aug 2013
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 22 Nov 2012
Category: Insolvency
Type: COCOMP
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2012
Action Date: 24 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-24
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2012
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 16 Nov 2011
Action Date: 16 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-16
Old address: 14 Latin Street Rochdale Lancashire OL16 1TZ England
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Certificate change of name company
Date: 15 Mar 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sock shop (uk) LIMITED\certificate issued on 15/03/11
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2011
Action Date: 24 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-24
Documents
Capital allotment shares
Date: 24 Feb 2011
Action Date: 24 Feb 2011
Category: Capital
Type: SH01
Capital : 26,000 GBP
Date: 2011-02-24
Documents
Termination director company with name
Date: 24 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Nuttall
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2010
Action Date: 27 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-27
Documents
Appoint person director company with name
Date: 07 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Marshall
Documents
Termination director company with name
Date: 27 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Walker
Documents
Change registered office address company with date old address
Date: 27 May 2010
Action Date: 27 May 2010
Category: Address
Type: AD01
Old address: 6 Digby Road Rochdale Lancs OL11 1TR
Change date: 2010-05-27
Documents
Accounts with accounts type dormant
Date: 09 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 28 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/09; full list of members
Documents
Legacy
Date: 30 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 30/06/2009 from 6 digby road rochdale lancashire OL11 1TR
Documents
Legacy
Date: 17 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary anthony micallef
Documents
Legacy
Date: 12 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 12/06/2009 from 211 balderstone road rochdale lancashire OL11 2JR
Documents
Legacy
Date: 21 May 2008
Category: Address
Type: 287
Description: Registered office changed on 21/05/2008 from 16 stonehill road rooley moor road rochdale lancashire OL12 7JJ
Documents
Some Companies
ONEGA HOUSE,SIDCUP,DA14 6NE
Number: | 10897375 |
Status: | ACTIVE |
Category: | Private Limited Company |
14A ALBANY ROAD,WEYMOUTH,DT4 9TH
Number: | 07148148 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLATINUM AIR CONDITIONING & REFRIGERATION LTD
31 DREW ROAD,STOURBRIDGE,DY9 0UU
Number: | 11542308 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROGUE STATE PRODUCTIONS LIMITED
THE BIG ROOM STUDIO,LONDON,NW5 1AG
Number: | 10592062 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 WARREN PARK WAY,LEICESTER,LE19 4SA
Number: | 06471790 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAYING RECORDING STUDIOS LIMITED
205 THE VALE,LONDON,W3 7QS
Number: | 11388057 |
Status: | ACTIVE |
Category: | Private Limited Company |