- Company Overview for SNA MOTORS (JAPAN) LTD (04136990)
- Filing history for SNA MOTORS (JAPAN) LTD (04136990)
- People for SNA MOTORS (JAPAN) LTD (04136990)
- More for SNA MOTORS (JAPAN) LTD (04136990)
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 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2020 | DS01 | Application to strike the company off the register | |
22 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Apr 2019 | AD01 | Registered office address changed from 612 Kingston Road London SW20 8DN to 5 Approach Road London SW20 8BA on 1 April 2019 | |
02 Feb 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Feb 2018 | CS01 | Confirmation statement made on 7 January 2018 with no updates | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Feb 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
21 Sep 2015 | TM02 | Termination of appointment of Sofia Bushra Ahmed as a secretary on 21 September 2015 | |
18 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Jun 2015 | AA01 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 | |
02 May 2015 | AD01 | Registered office address changed from C/O Kamp Accountants Marshall House, Suite 13/14 124 Middleton Road Morden Surrey SM4 6RW to 612 Kingston Road London SW20 8DN on 2 May 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
23 Dec 2014 | CERTNM |
Company name changed sna vehicles LTD\certificate issued on 23/12/14
|
|
28 Nov 2014 | CERTNM |
Company name changed arnie's chicken express LIMITED\certificate issued on 28/11/14
|
|
07 Nov 2014 | AD01 | Registered office address changed from C/O Suite 2a Crystal House New Bedford Road Luton LU1 1HS to C/O Kamp Accountants Marshall House, Suite 13/14 124 Middleton Road Morden Surrey SM4 6RW on 7 November 2014 | |
09 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
27 Feb 2014 | CH01 | Director's details changed for Shakoor Nadeem Ahmed on 3 February 2014 | |
27 Feb 2014 | CH03 | Secretary's details changed for Sofia Bushra Ahmed on 3 February 2014 | |
18 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 |