This company is commonly known as Ss Imports And Distribution Limited. The company was founded 7 years ago and was given the registration number 10657264. The firm's registered office is in BIRMINGHAM. You can find them at Izabella House 24- 26 Regent Place, City Centre, Birmingham, West Midlands. This company's SIC code is 46470 - Wholesale of furniture, carpets and lighting equipment.
Name | : | SS IMPORTS AND DISTRIBUTION LIMITED |
---|---|---|
Company Number | : | 10657264 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 2017 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Izabella House 24- 26 Regent Place, City Centre, Birmingham, West Midlands, B1 3NJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 68, Severn Court, St. Bernard's Road, Solihull, United Kingdom, B92 7DE | Director | 07 March 2017 | Active |
4 Denton Croft, Dorridge, Solihull, United Kingdom, B93 8SE | Director | 07 March 2017 | Active |
Mark Brown | ||
Notified on | : | 07 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Denton Croft, Dorridge, Solihull, United Kingdom, B93 8SE |
Nature of control | : |
|
Adam Grenfell | ||
Notified on | : | 07 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 68, Severn Court, St. Bernard's Road, Solihull, United Kingdom, B92 7DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-17 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-17 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-09-14 | Address | Change registered office address company with date old address new address. | Download |
2021-09-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-09-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-14 | Resolution | Resolution. | Download |
2021-07-01 | Gazette | Gazette filings brought up to date. | Download |
2021-06-30 | Address | Change registered office address company with date old address new address. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-22 | Officers | Termination director company with name termination date. | Download |
2018-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-17 | Resolution | Resolution. | Download |
2018-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-02 | Address | Change registered office address company with date old address new address. | Download |
2017-03-07 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.