Advanced company searchLink opens in new window

S&N UK LIMITED

Company number 00083822

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2019 SH19 Statement of capital on 11 March 2019
  • GBP 1
28 Feb 2019 DS01 Application to strike the company off the register
25 Feb 2019 SH20 Statement by Directors
25 Feb 2019 CAP-SS Solvency Statement dated 06/02/19
25 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c be reduced 06/02/2019
  • RES06 ‐ Resolution of reduction in issued share capital
21 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
21 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
14 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
10 Jul 2017 TM01 Termination of appointment of Malcolm Dunn as a director on 6 July 2017
03 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
02 Sep 2016 AP01 Appointment of Mr Radovan Sikorsky as a director on 1 September 2016
01 Sep 2016 TM01 Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 1 September 2016
17 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 249,629.64
14 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Oct 2014 TM01 Termination of appointment of Sean Michael Paterson as a director on 8 October 2014
17 Oct 2014 TM01 Termination of appointment of Anne Louise Oliver as a director on 8 October 2014
17 Oct 2014 TM02 Termination of appointment of Anne Louise Oliver as a secretary on 8 October 2014
17 Oct 2014 AP01 Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014
17 Oct 2014 AP01 Appointment of Mr Malcolm Dunn as a director on 6 October 2014
17 Oct 2014 AP01 Appointment of Mr David Michael Forde as a director on 6 October 2014
18 Sep 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 249,629.64