- Company Overview for SN ADVISORY SERVICES LIMITED (08007024)
- Filing history for SN ADVISORY SERVICES LIMITED (08007024)
- People for SN ADVISORY SERVICES LIMITED (08007024)
- More for SN ADVISORY SERVICES LIMITED (08007024)
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) |
---|---|---|---|
17 Aug 2023 | RP05 | Registered office address changed to PO Box 4385, 08007024 - Companies House Default Address, Cardiff, CF14 8LH on 17 August 2023 | |
12 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Apr 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
11 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Aug 2018 | CS01 | Confirmation statement made on 26 March 2018 with updates | |
24 Aug 2018 | CH01 | Director's details changed for Mr Darren Neil Masters on 26 March 2018 | |
20 Feb 2018 | AD01 | Registered office address changed from 1200 Century Way Century Way Thorpe Park Leeds LS15 8ZA to 4100 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB on 20 February 2018 | |
19 Jun 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
08 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
19 Apr 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2015 | TM01 | Termination of appointment of Richard Simon Wilson as a director on 18 September 2015 | |
13 May 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
13 May 2015 | CH01 | Director's details changed for Richard Simon Wilson on 26 March 2015 |