Advanced company searchLink opens in new window

SNA MOTORS (JAPAN) LTD

Company number 04136990

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 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
  • GBP 1
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
  • GBP 1
23 Dec 2014 CERTNM Company name changed sna vehicles LTD\certificate issued on 23/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-22
28 Nov 2014 CERTNM Company name changed arnie's chicken express LIMITED\certificate issued on 28/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-27
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
  • GBP 1
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