SSG RETAIL LIMITED

C/O B&C Associates Limited, Concorde House Grenville Place C/O B&C Associates Limited, Concorde House Grenville Place, London, NW7 3SA
StatusLIQUIDATION
Company No.11872615
CategoryPrivate Limited Company
Incorporated09 Mar 2019
Age5 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

SSG RETAIL LIMITED is an liquidation private limited company with number 11872615. It was incorporated 5 years, 3 months, 7 days ago, on 09 March 2019. The company address is C/O B&C Associates Limited, Concorde House Grenville Place C/O B&C Associates Limited, Concorde House Grenville Place, London, NW7 3SA.



Company Fillings

Change registered office address company with date old address new address

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Address

Type: AD01

New address: C/O B&C Associates Limited, Concorde House Grenville Place Mill Hill London NW7 3SA

Old address: C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England

Change date: 2024-04-10

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jagdeesh Rammohan

Change date: 2023-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2023

Action Date: 25 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-25

Documents

View document PDF

Notification of a person with significant control

Date: 28 Aug 2023

Action Date: 01 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jagadeesh Rammohan

Notification date: 2023-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Aug 2023

Action Date: 01 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-01

Psc name: Tandabany Mourougane

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jagdeesh Rammohan

Appointment date: 2023-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-01

Officer name: Tandabany Mourougane

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-01

Psc name: Kiroubanidy Loganadin

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kiroubanidy Loganadin

Termination date: 2023-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-25

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-09

Old address: 236 Eastern Road Brighton BN2 5JJ England

New address: C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Address

Type: AD01

Old address: C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England

Change date: 2021-06-07

New address: 236 Eastern Road Brighton BN2 5JJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-01

Officer name: Mr Tandabany Mourougane

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kiroubanidy Loganadin

Appointment date: 2020-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2020

Action Date: 22 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-22

Officer name: Tandabany Mourougane

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-29

Officer name: Mr Tandabany Mourougane

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-29

Officer name: Kiroubanidy Loganadin

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-01

Officer name: Tandabany Mourougane

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kiroubanidy Loganadin

Notification date: 2020-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kiroubanidy Loganadin

Appointment date: 2020-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-03

New address: C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP

Old address: 13-14 Eridge Road Tunbridge Wells TN4 8HJ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2020

Action Date: 04 May 2020

Category: Address

Type: AD01

New address: 13-14 Eridge Road Tunbridge Wells TN4 8HJ

Old address: C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England

Change date: 2020-05-04

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tandabany Mourougane

Appointment date: 2020-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tandabany Mourougane

Termination date: 2020-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-01

Officer name: Mr Tandabany Mourougane

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-01

Psc name: Kiroubanidy Loganadin

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-01

Officer name: Kiroubanidy Loganadin

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kiroubanidy Loganadin

Change date: 2020-01-27

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-27

Officer name: Mr Kiroubanidy Loganadin

Documents

View document PDF

Notification of a person with significant control

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kiroubanidy Loganadin

Notification date: 2019-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kiroubanidy Loganadin

Appointment date: 2019-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tandabany Mourougane

Termination date: 2019-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Address

Type: AD01

Old address: 8 Imperial Way Thatcham RG19 4RS England

New address: C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP

Change date: 2019-11-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-27

Old address: Pantiles Service Station 13 Eridge Road Tunbridge Wells TN4 8HJ England

New address: 8 Imperial Way Thatcham RG19 4RS

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2019

Action Date: 09 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-09

Officer name: Mr Tandabany Mourougane

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2019

Action Date: 09 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tandabany Mourougane

Change date: 2019-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2019

Action Date: 09 Mar 2019

Category: Address

Type: AD01

New address: Pantiles Service Station 13 Eridge Road Tunbridge Wells TN4 8HJ

Change date: 2019-03-09

Old address: Pantiles Service Station 13 Eridge Road Tunbridge Wells TN4 8HJ England

Documents

View document PDF

Incorporation company

Date: 09 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AURIOL ROAD 37 LIMITED

7 GASTEIN ROAD,LONDON,W6 8LT

Number:04841816
Status:ACTIVE
Category:Private Limited Company

CHESTNUT AVENUE MANAGEMENT LIMITED

SULLIVAN COURT 3 WESSEX BUSINESS PARK, WESSEX WAY,WINCHESTER,SO21 1WP

Number:02361580
Status:ACTIVE
Category:Private Limited Company

DESAI REGULATORY SERVICES LIMITED

THE LONG LODGE 265-269 KINGSTON ROAD,LONDON,SW19 3NW

Number:09892450
Status:ACTIVE
Category:Private Limited Company

DMAT SERVICES NORTH WEST LTD

PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN

Number:11557581
Status:ACTIVE
Category:Private Limited Company

EXPRESS TOOLS LIMITED

EBENEZER HOUSE,BOURNEMOUTH,BH2 5QJ

Number:05418844
Status:ACTIVE
Category:Private Limited Company

JAMES C PENNY (ESTATE AGENTS) LIMITED

113 WALTON STREET,OXFORD,OX2 6AJ

Number:06791350
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