- Company Overview for S.N.P. COMMS LIMITED (07365925)
- Filing history for S.N.P. COMMS LIMITED (07365925)
- People for S.N.P. COMMS LIMITED (07365925)
- Insolvency for S.N.P. COMMS LIMITED (07365925)
- More for S.N.P. COMMS LIMITED (07365925)
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) |
---|---|---|---|
30 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Aug 2019 | L64.07 | Completion of winding up | |
07 Aug 2018 | COCOMP | Order of court to wind up | |
08 Mar 2018 | PSC04 | Change of details for Mr Stuart Nicholas Pierce as a person with significant control on 7 March 2018 | |
08 Mar 2018 | CH01 | Director's details changed for Mr Stuart Nicholas Pierce on 7 March 2018 | |
11 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with no updates | |
14 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
17 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2016 | CH01 | Director's details changed for Mr Stuart Nicholas Pierce on 14 July 2016 | |
21 Sep 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
14 Nov 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
16 Sep 2014 | AR01 |
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
01 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2012 | |
25 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2013 | AR01 |
Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
06 Sep 2012 | AR01 | Annual return made up to 6 September 2012 with full list of shareholders | |
26 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
16 Sep 2011 | AR01 | Annual return made up to 6 September 2011 with full list of shareholders | |
16 Sep 2011 | CH01 | Director's details changed for Mr Stuart Nicholas Pierce on 6 September 2011 | |
24 Aug 2011 | AD01 | Registered office address changed from 1St Floor the Coach House 49 East Street Colchester Essex CO1 2TG England on 24 August 2011 |