SS NEWS & BOOZE LTD

85-87 Vauxhall Road, Liverpool, L3 6BN, England
StatusACTIVE
Company No.08807597
CategoryPrivate Limited Company
Incorporated09 Dec 2013
Age10 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

SS NEWS & BOOZE LTD is an active private limited company with number 08807597. It was incorporated 10 years, 6 months, 6 days ago, on 09 December 2013. The company address is 85-87 Vauxhall Road, Liverpool, L3 6BN, England.



Company Fillings

Accounts with accounts type micro entity

Date: 04 Mar 2024

Action Date: 04 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 09 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-09

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2023

Action Date: 04 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Address

Type: AD01

New address: 85-87 Vauxhall Road Liverpool L3 6BN

Old address: 220 Castle Hill Road Hindley Wigan WN2 4BW England

Change date: 2023-11-13

Documents

View document PDF

Gazette notice compulsory

Date: 24 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Oct 2022

Action Date: 30 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088075970002

Charge creation date: 2022-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088075970001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2022

Action Date: 04 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-04

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-03

Officer name: Mr Nagamani Sivakaran

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-03

Officer name: Nagamani Sivakaran

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Address

Type: AD01

New address: 220 Castle Hill Road Hindley Wigan WN2 4BW

Old address: 85-87 Vauxhall Road Liverpool L3 6BN

Change date: 2021-06-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2021

Action Date: 27 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-27

Psc name: Mrs Rosemary Sebastian

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2021

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2021

Action Date: 04 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-04

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2019

Action Date: 04 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-04

Documents

View document PDF

Notification of a person with significant control

Date: 22 May 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rosemary Sebastian

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 22 May 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Nagamani Sivakaran

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2018

Action Date: 04 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-04

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2017

Action Date: 04 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-04

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2016

Action Date: 04 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Oct 2016

Action Date: 06 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-10-06

Charge number: 088075970001

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 07 Jan 2016

Action Date: 04 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-04

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2016

Action Date: 09 Dec 2013

Category: Capital

Type: SH01

Capital : 80,000 GBP

Date: 2013-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2015

Action Date: 09 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-12-09

Officer name: Mr Nagamani Sivakaran

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2015

Action Date: 09 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke Edward Martin

Termination date: 2013-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2015

Action Date: 09 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Chippindale

Termination date: 2013-12-09

Documents

View document PDF

Certificate change of name company

Date: 24 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vision cleaning solutions LTD\certificate issued on 24/12/15

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Incorporation company

Date: 09 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

8182 MEDIA LTD

CROWN HOUSE,LONDON,WC1N 3AX

Number:11574144
Status:ACTIVE
Category:Private Limited Company

HEAR & NOW DELIVERY SOLUTIONS LTD

171 STATION ROAD,CANNOCK,WS12 4DP

Number:11918824
Status:ACTIVE
Category:Private Limited Company

MEDIA MUSIC FACTORY LTD

UNIT 22, BULRUSHES BUSINESS PARK,EAST GRINSTEAD,RH19 4LZ

Number:08545845
Status:ACTIVE
Category:Private Limited Company

PRODDOW MACKAY LIMITED

250 SHEPCOTE LANE,SHEFFIELD,S9 1TP

Number:05455906
Status:ACTIVE
Category:Private Limited Company

REVOLUTION STAR LIMITED

SUITE 4 KENDREW HOUSE,DARLINGTON,DL3 6JR

Number:11651555
Status:ACTIVE
Category:Private Limited Company

SSD CONSULTANCY SOLUTIONS LIMITED

FLAT 19,HUNTING PLACE,TW5 0NN

Number:11198290
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