Advanced company searchLink opens in new window

SNC DIRECT LIMITED

Company number 07908479

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • CONNOT ‐
23 Feb 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-16
15 Feb 2012 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary
10 Feb 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-30
10 Feb 2012 CONNOT Change of name notice