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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOODY, Andrew Ray | 14 January 2008 | 17 October 2012 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 05 September 2008 | Outstanding |
N/A |