SSJ PARTNERSHIP LTD
Status | DISSOLVED |
Company No. | 12443851 |
Category | Private Limited Company |
Incorporated | 05 Feb 2020 |
Age | 4 years, 3 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 17 Oct 2023 |
Years | 7 months, 17 days |
SUMMARY
SSJ PARTNERSHIP LTD is an dissolved private limited company with number 12443851. It was incorporated 4 years, 3 months, 27 days ago, on 05 February 2020 and it was dissolved 7 months, 17 days ago, on 17 October 2023. The company address is 50 Seymour Street 50 Seymour Street, London, W1H 7JG, England.
Company Fillings
Gazette dissolved voluntary
Date: 17 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Jul 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change account reference date company previous shortened
Date: 30 Jun 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA01
Made up date: 2023-07-31
New date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 05 Feb 2023
Action Date: 04 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-04
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 11 Mar 2022
Action Date: 04 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-04
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Second filing capital allotment shares
Date: 13 May 2021
Action Date: 29 Mar 2021
Category: Capital
Type: RP04SH01
Capital : 2 GBP
Date: 2021-03-29
Documents
Change to a person with significant control
Date: 11 May 2021
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-01
Psc name: Ms Susan Elizabeth Smith
Documents
Change to a person with significant control
Date: 11 May 2021
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-01
Psc name: Mrs Jasy Loyal
Documents
Change registered office address company with date old address new address
Date: 11 May 2021
Action Date: 11 May 2021
Category: Address
Type: AD01
Old address: 8 Twissleton Court Priory Hill Dartford DA1 2EN England
Change date: 2021-05-11
New address: 50 Seymour Street Civvals Ltd London W1H 7JG
Documents
Notification of a person with significant control
Date: 26 Apr 2021
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jasy Loyal
Notification date: 2021-04-01
Documents
Capital allotment shares
Date: 08 Apr 2021
Action Date: 29 Mar 2021
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2021-03-29
Documents
Second filing of confirmation statement with made up date
Date: 08 Apr 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-02-04
Documents
Termination director company with name termination date
Date: 07 Apr 2021
Action Date: 29 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Louise Ropek
Termination date: 2021-03-29
Documents
Change account reference date company current extended
Date: 04 Mar 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA01
Made up date: 2021-02-28
New date: 2021-07-31
Documents
Confirmation statement
Date: 01 Mar 2021
Action Date: 04 Feb 2021
Category: Confirmation-statement
Type: CS01
Original description: 04/02/21 Statement of Capital gbp 1
Documents
Change to a person with significant control
Date: 15 Jan 2021
Action Date: 15 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-15
Psc name: Ms Susan Elizabeth Smith
Documents
Change person director company with change date
Date: 15 Jan 2021
Action Date: 15 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Susan Elizabeth Smith
Change date: 2021-01-15
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2020
Action Date: 09 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-09
Old address: 20-22 Wenlock Road London N1 7GU England
New address: 8 Twissleton Court Priory Hill Dartford DA1 2EN
Documents
Appoint person director company with name date
Date: 17 Mar 2020
Action Date: 15 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Ropek
Appointment date: 2020-03-15
Documents
Appoint person director company with name date
Date: 17 Mar 2020
Action Date: 15 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-15
Officer name: Mrs Jasy Loyal
Documents
Some Companies
1386 LONDON ROAD,LEIGH-ON-SEA,SS9 2UJ
Number: | OC300749 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
58 BURLEY ROAD,LEEDS,LS3 1JX
Number: | 09576757 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 1, BEECHES INDUSTRIAL,PONTYCLUN,CF72 9DY
Number: | 05980983 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMMERSON DEVELOPMENT COMPANY LIMITED
C/O CROWE U.K. LLP 3RD FLOOR THE LEXICON,MANCHESTER,M2 5NT
Number: | 07437416 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 STOBART AVENUE,MANCHESTER,M25 0AJ
Number: | 08730267 |
Status: | ACTIVE |
Category: | Private Limited Company |
RJ MOORE BUILDING AND JOINERY LTD.
265 HARBOUR ROAD,NEWTOWNARDS,BT22 1BS
Number: | NI615086 |
Status: | ACTIVE |
Category: | Private Limited Company |