SSCG CORPORATE SERVICES LIMITED

20 Colmore Building Colmore Circus Queensway, Birmingham, B4 6AT, England
StatusACTIVE
Company No.10030395
CategoryPrivate Limited Company
Incorporated27 Feb 2016
Age8 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

SSCG CORPORATE SERVICES LIMITED is an active private limited company with number 10030395. It was incorporated 8 years, 4 months, 5 days ago, on 27 February 2016. The company address is 20 Colmore Building Colmore Circus Queensway, Birmingham, B4 6AT, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 10 Oct 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 04 Feb 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Aug 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 22 Feb 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippe Ahorukomeye

Termination date: 2021-04-20

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philippe Ahorukomeye

Appointment date: 2020-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eugene Nizeyimana

Appointment date: 2020-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2020

Action Date: 10 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eugene Nizeyimana

Termination date: 2020-04-10

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-31

Old address: Greenroofs House New Road Newbridge Wolverhampton WV6 0JX United Kingdom

New address: 20 Colmore Building Colmore Circus Queensway Birmingham B4 6AT

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 23 May 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AAMD

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2017

Action Date: 17 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eugene Nizeyimana

Appointment date: 2017-09-17

Documents

View document PDF

Capital allotment shares

Date: 17 Sep 2017

Action Date: 17 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-17

Capital : 100,000 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Incorporation company

Date: 27 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROWNFIELD PRODUCTS L.P.

1/2 35 TAITS LANE,DUNDEE,DD2 1DZ

Number:SL023205
Status:ACTIVE
Category:Limited Partnership

DA CONSULTING REAL ESTATE LTD

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:08365285
Status:ACTIVE
Category:Private Limited Company

ELIZABETH JAMES PROPERTIES LIMITED

3 BLACKLANDS CRESCENT,FOREST ROW,RH18 5NN

Number:07660124
Status:ACTIVE
Category:Private Limited Company

IG ALLIANCE LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09795906
Status:ACTIVE
Category:Private Limited Company

MORGAN LAW RECRUITMENT CONSULTANCY LIMITED

WILDER COE LLP OXFORD HOUSE, CAMPUS 6,STEVENAGE,SG1 2XD

Number:04123012
Status:LIQUIDATION
Category:Private Limited Company

QUANDREX LTD

2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX

Number:08742439
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