SSS SELECT LIMITED

Unimix House, Platinum Suite Unimix House, Platinum Suite, London, NW10 7TR, England
StatusACTIVE
Company No.08572421
CategoryPrivate Limited Company
Incorporated17 Jun 2013
Age11 years, 2 days
JurisdictionEngland Wales

SUMMARY

SSS SELECT LIMITED is an active private limited company with number 08572421. It was incorporated 11 years, 2 days ago, on 17 June 2013. The company address is Unimix House, Platinum Suite Unimix House, Platinum Suite, London, NW10 7TR, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-17

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Kifah Johnson

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2016

Action Date: 12 Oct 2016

Category: Address

Type: AD01

Old address: C/O Platinum Financial Solutionz Suite 3a Floor 2 Wembley Point 1 Harrow Road Wembley Middlesex England

New address: C/O Platinum Financial Solutionz Unimix House, Platinum Suite Abbey Road London NW10 7TR

Change date: 2016-10-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Oct 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Oct 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-12

Old address: C/O Platinum Financial Solutionz Suite 3a. Floor 2, Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE

New address: C/O Platinum Financial Solutionz Suite 3a Floor 2 Wembley Point 1 Harrow Road Wembley Middlesex

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2015

Action Date: 11 Oct 2015

Category: Address

Type: AD01

Old address: 209a Station Lane Hornchurch Essex RM12 6LL England

New address: C/O Platinum Financial Solutionz Suite 3a Floor 2 Wembley Point 1 Harrow Road Wembley Middlesex

Change date: 2015-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2015

Action Date: 01 Mar 2015

Category: Address

Type: AD01

New address: 209a Station Lane Hornchurch Essex RM12 6LL

Old address: Suite 3a Floor 2 Wembley Point, 1 Harrow Road Wembley HA9 6DE

Change date: 2015-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2014

Action Date: 17 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-06-17

Officer name: Kifah Johnson

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2014

Action Date: 17 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-06-17

Officer name: Mr Kifah Johnson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Incorporation company

Date: 17 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEX M RITCHIE(VAN HIRE) LIMITED

1 DUNARD GATE,GLASGOW,G73 3BL

Number:SC084389
Status:ACTIVE
Category:Private Limited Company

ASPERS UNIVERSAL LIMITED

1 HANS STREET,LONDON,SW1X 0JD

Number:05214249
Status:ACTIVE
Category:Private Limited Company

HESWALL FURNISHERS LIMITED

ALEXANDER PROBIN SUITE 5 125-129,NORTHWICH,CW9 5DY

Number:01001588
Status:ACTIVE
Category:Private Limited Company

OLD DOG - NEW TRICKS LTD

27 GOLDSTONE WAY,HOVE,BN3 7PA

Number:11837964
Status:ACTIVE
Category:Private Limited Company

ORCHIDWOOD MUSHROOMS LIMITED

36 CAMBRIDGE ROAD,EAST SUSSEX,TN34 1DU

Number:02808043
Status:ACTIVE
Category:Private Limited Company

RANDOLPH RENEWABLES LIMITED

29 YORK PLACE,EDINBURGH,EH1 3HP

Number:SC581642
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source