Advanced company searchLink opens in new window

SNG ARCHITECTURE LTD

Company number 11412526

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)
27 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
18 Nov 2022 AP01 Appointment of Miss Manaza Parveen as a director on 8 November 2022
28 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2022 CH01 Director's details changed
18 Sep 2022 PSC05 Change of details for South North Group Holdings Ltd as a person with significant control on 18 July 2021
26 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-18
18 Jul 2021 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to Greengate Business Centre 2 Greengate Street Oldham OL4 1FN on 18 July 2021
18 Jul 2021 CS01 Confirmation statement made on 12 June 2021 with updates
18 Jul 2021 PSC02 Notification of South North Group Holdings Ltd as a person with significant control on 18 July 2021
18 Jul 2021 PSC07 Cessation of Adrian Moore as a person with significant control on 17 July 2021
18 Jul 2021 TM01 Termination of appointment of Adrian Moore as a director on 18 July 2021
30 Dec 2020 AA Micro company accounts made up to 30 June 2020
03 Nov 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
23 Oct 2020 AD01 Registered office address changed from Greengate Business Centre Greengate Street Oldham OL4 1FN England to 85 Great Portland Street London W1W 7LT on 23 October 2020
04 May 2020 MA Memorandum and Articles of Association
27 Apr 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Apr 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Apr 2020 SH10 Particulars of variation of rights attached to shares
17 Apr 2020 SH08 Change of share class name or designation
10 Apr 2020 AA Micro company accounts made up to 30 June 2019