About

Registered Number: 06471092
Date of Incorporation: 14/01/2008 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2018 (7 years and 1 month ago)
Registered Address: 38 South Street, Caistor, Market Rasen, Lincs, LN7 6UB

 

The Ss Partnership Ltd was registered on 14 January 2008. There is one director listed as Moody, Andrew Ray for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOODY, Andrew Ray 14 January 2008 17 October 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 09 January 2018
AA - Annual Accounts 28 December 2017
DS01 - Striking off application by a company 28 December 2017
CS01 - N/A 22 January 2017
AA - Annual Accounts 24 December 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 16 January 2014
CH01 - Change of particulars for director 16 January 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 08 February 2013
AD01 - Change of registered office address 08 February 2013
AA - Annual Accounts 21 December 2012
TM01 - Termination of appointment of director 17 October 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 21 December 2011
AD01 - Change of registered office address 24 October 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 18 December 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 16 February 2009
395 - Particulars of a mortgage or charge 13 September 2008
225 - Change of Accounting Reference Date 04 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 April 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
NEWINC - New incorporation documents 14 January 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 05 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.