Advanced company searchLink opens in new window

S N C INTERNATIONAL LIMITED

Company number 06366616

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)
23 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2022 DS01 Application to strike the company off the register
27 Apr 2022 AA Micro company accounts made up to 31 August 2021
19 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with no updates
27 May 2021 AA Total exemption full accounts made up to 31 August 2020
27 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with no updates
21 May 2020 AA Micro company accounts made up to 31 August 2019
14 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with no updates
05 Jul 2019 AD01 Registered office address changed from 11 Field House Road Sprotbrough Doncaster DN5 7RN England to 56 Comelybank Drive Mexborough S64 0EP on 5 July 2019
31 May 2019 AA Micro company accounts made up to 31 August 2018
16 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with no updates
22 May 2018 AA Micro company accounts made up to 31 August 2017
15 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with no updates
04 Aug 2017 EW02 Withdrawal of the directors' residential address register information from the public register
04 Aug 2017 AD01 Registered office address changed from 28 Cutts Avenue Wath-upon-Dearne Rotherham South Yorkshire S63 6JF to 11 Field House Road Sprotbrough Doncaster DN5 7RN on 4 August 2017
04 Aug 2017 EH02 Elect to keep the directors' residential address register information on the public register
26 May 2017 AA Total exemption small company accounts made up to 31 August 2016
24 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
06 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
15 Sep 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
15 Sep 2015 CH03 Secretary's details changed for Nicola Georgina Coles on 7 July 2015
15 Sep 2015 CH01 Director's details changed for Mr Stuart David Coles on 7 July 2015
03 Aug 2015 AD01 Registered office address changed from 54 Linden Crescent Folkestone Kent CT19 5SB to 28 Cutts Avenue Wath-upon-Dearne Rotherham South Yorkshire S63 6JF on 3 August 2015
16 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014