Advanced company searchLink opens in new window

S&N (SOUTHERN) LIMITED

Company number 08315426

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)
22 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Aug 2019 TM01 Termination of appointment of Robert Michael Fidock as a director on 15 March 2019
06 Aug 2019 PSC07 Cessation of Robert Michael Fidock as a person with significant control on 13 March 2019
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with no updates
02 Jan 2019 AD01 Registered office address changed from 16 Knap Close Letchworth Garden City Hertfordshire SG6 1AQ to Unit 7 Bury Mead Road Hitchin SG5 1RT on 2 January 2019
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
22 Dec 2017 CS01 Confirmation statement made on 22 December 2017 with updates
20 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
16 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
29 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
09 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
06 Nov 2015 TM01 Termination of appointment of Glenn Anthony Fidock as a director on 31 October 2015
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
31 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
04 Nov 2014 AA01 Previous accounting period shortened from 31 March 2015 to 30 June 2014
08 Sep 2014 AD01 Registered office address changed from 85 London Road Biggleswade Beds SG18 8EE to 16 Knap Close Letchworth Garden City Hertfordshire SG6 1AQ on 8 September 2014
03 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Feb 2014 CERTNM Company name changed protex (GB).com LIMITED\certificate issued on 14/02/14
  • RES15 ‐ Change company name resolution on 2013-12-31
14 Feb 2014 CONNOT Change of name notice
11 Feb 2014 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
31 Jan 2014 AP01 Appointment of Mr Glenn Anthony Fidock as a director
06 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
03 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted