SSL (MASTER DEVELOPMENTS) LIMITED

25 Farringdon Street, London, EC4A 4AB
StatusDISSOLVED
Company No.09381601
CategoryPrivate Limited Company
Incorporated09 Jan 2015
Age9 years, 5 months, 8 days
JurisdictionEngland Wales
Dissolution14 May 2024
Years1 month, 3 days

SUMMARY

SSL (MASTER DEVELOPMENTS) LIMITED is an dissolved private limited company with number 09381601. It was incorporated 9 years, 5 months, 8 days ago, on 09 January 2015 and it was dissolved 1 month, 3 days ago, on 14 May 2024. The company address is 25 Farringdon Street, London, EC4A 4AB.



Company Fillings

Gazette dissolved liquidation

Date: 14 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 14 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Address

Type: AD01

Old address: Signature House Post Office Lane Beaconsfield Buckinghamshire HP9 1FN England

New address: 25 Farringdon Street London EC4A 4AB

Change date: 2023-09-01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 01 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-31

Officer name: Aidan Gerard Roche

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-18

Officer name: Glen Yat-Hung Chow

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-05

Officer name: Miss Lisa Kay Cox

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-05

Officer name: Mr Steven George Gardner

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-26

Officer name: Kimberley Janine Kowalik

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Kirk

Termination date: 2023-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kimberley Janine Kowalik

Appointment date: 2023-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-01

Officer name: Heather Kirk

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-01

Officer name: Mr Aidan Gerard Roche

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Edmund Phillips

Appointment date: 2022-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-30

Officer name: Wayne Paul Pryce

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093816010001

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093816010002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-11

Old address: Grosvenor House Horseshoe Crescent Beaconsfield Buckinghamshire HP9 1LJ

New address: Signature House Post Office Lane Beaconsfield Buckinghamshire HP9 1FN

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-30

Officer name: Thomas Bruce Newell

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-15

Officer name: Mr Glen Yat-Hung Chow

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-27

Officer name: Tom James Ball

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 21 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2019

Action Date: 22 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Gordon Wellner

Termination date: 2019-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2019

Action Date: 22 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-22

Officer name: James Hardy

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2019

Action Date: 22 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Cerrone

Termination date: 2019-09-22

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2019

Action Date: 22 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Public Sector Pension Investment Board

Notification date: 2018-06-22

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 06 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Hardy

Appointment date: 2018-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-22

Officer name: Mr Frank Cerrone

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-22

Officer name: Mr Thomas Gordon Wellner

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Notification of a person with significant control statement

Date: 21 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Ssl Holdings Guernsey Limited

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2015-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Feb 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2015

Action Date: 22 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-22

Charge number: 093816010002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jan 2015

Action Date: 22 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093816010001

Charge creation date: 2015-01-22

Documents

View document PDF

Incorporation company

Date: 09 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPAC FLUID POWER LIMITED

THE COTTAGE,COTEBROOK TARPORLEY,CW6 0JH

Number:02356615
Status:ACTIVE
Category:Private Limited Company

KRESTON UK LIMITED

STRATUS HOUSE EMPEROR WAY,EXETER,EX1 3QS

Number:05056761
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MAD BEASTS LIMITED

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:08888595
Status:ACTIVE
Category:Private Limited Company

ORION TRANSFORMATION LIMITED

18 ST CROSS STREET,CHISELHURST,BR7 5BH

Number:07006614
Status:LIQUIDATION
Category:Private Limited Company

ROLE MODEL CONSULTING LIMITED

5 HOBART PLACE,LONDON,SW1W 0HU

Number:04164972
Status:LIQUIDATION
Category:Private Limited Company

STELLA MARIS HOLDINGS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09853258
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