- Company Overview for SNC DIRECT LIMITED (07908479)
- Filing history for SNC DIRECT LIMITED (07908479)
- People for SNC DIRECT LIMITED (07908479)
- More for SNC DIRECT LIMITED (07908479)
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) |
---|---|---|---|
20 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Feb 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2017 | DS01 | Application to strike the company off the register | |
05 Dec 2017 | AD01 | Registered office address changed from 2B Trafalgar Mews Brighton East Sussex BN1 4EZ to 59 Grange Road Lewes East Sussex BN7 1TU on 5 December 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
27 Mar 2015 | AP03 | Appointment of Hammond Mcnulty Llp as a secretary on 2 March 2012 | |
27 Mar 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
14 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
17 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 19 September 2012
|
|
10 Oct 2012 | AP01 | Appointment of Settareh Ferrier as a director | |
10 Oct 2012 | TM01 | Termination of appointment of Arnold Ferrier as a director | |
23 Apr 2012 | AD01 | Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom on 23 April 2012 | |
15 Mar 2012 | TM02 | Termination of appointment of Jordan Company Secretaries Limited as a secretary | |
02 Mar 2012 | CERTNM |
Company name changed tigerswing LIMITED\certificate issued on 02/03/12
|
|
23 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2012 | TM02 | Termination of appointment of Jordan Company Secretaries Limited as a secretary | |
10 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2012 | CONNOT | Change of name notice |