Ss Pubco Ltd

DataGardener
in liquidation
Medium

Ss Pubco Ltd

08469505Private Limited With Share Capital

Trinity House 28-30, Blucher Street, Birmingham, B11QH
Incorporated

02/04/2013

Company Age

13 years

Directors

1

Employees

67

SIC Code

56101

Risk

not scored

Company Overview

Registration, classification & business activity

Ss Pubco Ltd (08469505) is a private limited with share capital incorporated on 02/04/2013 (13 years old) and registered in birmingham, B11QH. The company operates under SIC code 56101 - licenced restaurants.

Private Limited With Share Capital
SIC: 56101
Medium
Incorporated 02/04/2013
B11QH
67 employees

Financial Overview

Total Assets

£137.5K

Liabilities

£1.16M

Net Assets

£-1.02M

Cash

£0

Key Metrics

67

Employees

1

Directors

1

Shareholders

Board of Directors

1

Filed Documents

51
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-04-2026
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:12-06-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-06-2024
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:27-05-2023
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:27-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-04-2023
Resolution
Category:Resolution
Date:26-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-04-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:12-04-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-04-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:03-11-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-11-2022
Gazette Notice Compulsory
Category:Gazette
Date:25-10-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-04-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:20-04-2022
Gazette Notice Compulsory
Category:Gazette
Date:05-04-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-09-2021
Gazette Notice Compulsory
Category:Gazette
Date:21-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-12-2020
Gazette Notice Compulsory
Category:Gazette
Date:22-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:08-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-10-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:02-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:14-06-2018
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:14-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-04-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-01-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:18-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2014
Termination Director Company With Name
Category:Officers
Date:29-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:19-04-2013
Incorporation Company
Category:Incorporation
Date:02-04-2013

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date25/07/2023
Filing Date27/04/2023
Latest Accounts25/10/2021

Trading Addresses

The Freemason'S Arms, 8 Vicarage Fold, Clitheroe, Lancashire, BB79DF
Trinity House 28-30, Blucher Street, Birmingham, B1 1Qh, B11QHRegistered

Related Companies

1

Contact

www.pubcocartes.com
Trinity House 28-30, Blucher Street, Birmingham, B11QH