Sss Leasing Ltd was registered on 09 July 2004, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 12 April 2016 | |
4.68 - Liquidator's statement of receipts and payments | 12 January 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 12 January 2016 | |
4.68 - Liquidator's statement of receipts and payments | 13 March 2015 | |
AUD - Auditor's letter of resignation | 04 March 2014 | |
F10.2 - N/A | 06 February 2014 | |
RESOLUTIONS - N/A | 28 January 2014 | |
RESOLUTIONS - N/A | 28 January 2014 | |
4.20 - N/A | 28 January 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 January 2014 | |
AD01 - Change of registered office address | 13 January 2014 | |
AA01 - Change of accounting reference date | 10 September 2013 | |
AR01 - Annual Return | 10 July 2013 | |
TM01 - Termination of appointment of director | 11 February 2013 | |
TM02 - Termination of appointment of secretary | 11 February 2013 | |
TM01 - Termination of appointment of director | 16 November 2012 | |
AA - Annual Accounts | 02 October 2012 | |
AP01 - Appointment of director | 12 September 2012 | |
AR01 - Annual Return | 27 July 2012 | |
AA - Annual Accounts | 06 September 2011 | |
AR01 - Annual Return | 12 July 2011 | |
RESOLUTIONS - N/A | 16 March 2011 | |
TM01 - Termination of appointment of director | 11 March 2011 | |
AP01 - Appointment of director | 02 February 2011 | |
SH01 - Return of Allotment of shares | 04 November 2010 | |
TM01 - Termination of appointment of director | 26 August 2010 | |
TM01 - Termination of appointment of director | 26 August 2010 | |
AA - Annual Accounts | 06 August 2010 | |
AR01 - Annual Return | 19 July 2010 | |
AP01 - Appointment of director | 04 March 2010 | |
AP01 - Appointment of director | 04 March 2010 | |
TM01 - Termination of appointment of director | 04 March 2010 | |
AA - Annual Accounts | 24 February 2010 | |
363a - Annual Return | 18 September 2009 | |
288b - Notice of resignation of directors or secretaries | 24 August 2009 | |
AUD - Auditor's letter of resignation | 15 December 2008 | |
225 - Change of Accounting Reference Date | 12 November 2008 | |
363a - Annual Return | 09 September 2008 | |
395 - Particulars of a mortgage or charge | 02 September 2008 | |
395 - Particulars of a mortgage or charge | 29 August 2008 | |
395 - Particulars of a mortgage or charge | 22 August 2008 | |
288a - Notice of appointment of directors or secretaries | 07 July 2008 | |
288a - Notice of appointment of directors or secretaries | 07 July 2008 | |
288a - Notice of appointment of directors or secretaries | 07 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 June 2008 | |
287 - Change in situation or address of Registered Office | 24 June 2008 | |
288a - Notice of appointment of directors or secretaries | 24 June 2008 | |
288a - Notice of appointment of directors or secretaries | 24 June 2008 | |
288b - Notice of resignation of directors or secretaries | 24 June 2008 | |
288b - Notice of resignation of directors or secretaries | 24 June 2008 | |
288b - Notice of resignation of directors or secretaries | 24 June 2008 | |
AAMD - Amended Accounts | 23 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 June 2008 | |
AA - Annual Accounts | 13 June 2008 | |
AA - Annual Accounts | 17 December 2007 | |
363a - Annual Return | 23 July 2007 | |
363a - Annual Return | 19 June 2007 | |
288a - Notice of appointment of directors or secretaries | 10 May 2007 | |
AA - Annual Accounts | 03 January 2007 | |
287 - Change in situation or address of Registered Office | 07 August 2006 | |
288a - Notice of appointment of directors or secretaries | 07 August 2006 | |
288b - Notice of resignation of directors or secretaries | 07 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 July 2006 | |
AA - Annual Accounts | 02 February 2006 | |
363s - Annual Return | 12 October 2005 | |
395 - Particulars of a mortgage or charge | 22 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 March 2005 | |
123 - Notice of increase in nominal capital | 02 March 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 22 February 2005 | |
RESOLUTIONS - N/A | 21 February 2005 | |
RESOLUTIONS - N/A | 21 February 2005 | |
RESOLUTIONS - N/A | 21 February 2005 | |
RESOLUTIONS - N/A | 21 February 2005 | |
225 - Change of Accounting Reference Date | 21 February 2005 | |
288b - Notice of resignation of directors or secretaries | 22 December 2004 | |
288a - Notice of appointment of directors or secretaries | 22 December 2004 | |
288a - Notice of appointment of directors or secretaries | 22 December 2004 | |
288a - Notice of appointment of directors or secretaries | 22 December 2004 | |
288a - Notice of appointment of directors or secretaries | 22 December 2004 | |
NEWINC - New incorporation documents | 09 July 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Chattels mortgage | 28 August 2008 | Outstanding |
N/A |
Debenture | 26 August 2008 | Outstanding |
N/A |
Debenture | 21 August 2008 | Outstanding |
N/A |
Debenture | 02 April 2005 | Fully Satisfied |
N/A |