Advanced company searchLink opens in new window

SNG ENTERPRISES LIMITED

Company number 07914991

Filter by category

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)
22 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
22 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
28 Dec 2016 AD01 Registered office address changed from 396 Coggeshall Road Braintree Essex CM7 9EG to The Gateway 83-87 Pottergate Norwich Norfolk NR2 1DZ on 28 December 2016
22 Dec 2016 4.20 Statement of affairs with form 4.19
22 Dec 2016 600 Appointment of a voluntary liquidator
22 Dec 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-05
19 Jan 2016 AA Total exemption small company accounts made up to 31 January 2015
19 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2015 TM01 Termination of appointment of Debbie Marie Feldmann as a director on 10 September 2015
27 Nov 2015 AP01 Appointment of Mr Simon Nicholas Kenneth Gudgeon as a director on 10 September 2015
24 Feb 2015 AP01 Appointment of Ms Debbie Marie Feldmann as a director on 1 February 2015
24 Feb 2015 TM01 Termination of appointment of Simon Nicholas Kenneth Gudgeon as a director on 24 February 2015
22 Jan 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
09 Jan 2015 AA Total exemption small company accounts made up to 31 January 2014
25 Feb 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
17 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
18 Jan 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
25 Oct 2012 AD01 Registered office address changed from 1 the Oak Chapel Hill Braintree Essex CM7 3QT England on 25 October 2012
25 Oct 2012 CH01 Director's details changed for Simon Nicholas Kenneth Gudgeon on 25 October 2012
18 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)