Advanced company searchLink opens in new window

SNCL LIMITED

Company number 08946117

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)
11 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
11 May 2021 LIQ13 Return of final meeting in a members' voluntary winding up
16 Mar 2020 AD01 Registered office address changed from 2 Jubilee Way Faversham Kent ME13 8GD United Kingdom to 5th Floor Union Building 51-59 Rose Lane Norwich NR1 1BY on 16 March 2020
14 Mar 2020 LIQ01 Declaration of solvency
14 Mar 2020 600 Appointment of a voluntary liquidator
14 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-09
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
04 Jul 2019 CH01 Director's details changed for Mr James Bedford Pace on 2 July 2019
04 Jul 2019 CH03 Secretary's details changed for James Bedford Pace on 2 July 2019
02 May 2019 AD01 Registered office address changed from Mall House the Mall Faversham ME13 8JL to 2 Jubilee Way Faversham Kent ME13 8GD on 2 May 2019
06 Jul 2018 AA Micro company accounts made up to 31 March 2018
02 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with updates
02 Jul 2018 PSC01 Notification of Alexandra Ruth Pace as a person with significant control on 6 April 2016
02 Jul 2018 PSC04 Change of details for Mr James Bedford Pace as a person with significant control on 6 April 2016
17 May 2018 AP01 Appointment of Mrs Alexandra Ruth Pace as a director on 17 May 2018
06 Apr 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
28 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 39
19 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
08 Jun 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 39
13 Oct 2014 SH01 Statement of capital following an allotment of shares on 15 September 2014
  • GBP 39
19 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-19
  • GBP 1