Advanced company searchLink opens in new window

SNG NEWPORT LIMITED

Company number 09175381

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)
13 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2017 4.72 Return of final meeting in a creditors' voluntary winding up
10 Feb 2017 4.68 Liquidators' statement of receipts and payments to 14 December 2016
14 Jan 2016 AD01 Registered office address changed from 5, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff South Glamorgan CF23 8RS to 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff Wales CF15 9SS on 14 January 2016
08 Jan 2016 4.20 Statement of affairs with form 4.19
08 Jan 2016 600 Appointment of a voluntary liquidator
04 Jan 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
24 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-15
04 Sep 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
03 Aug 2015 SH01 Statement of capital following an allotment of shares on 3 August 2015
  • GBP 2
21 Jan 2015 CERTNM Company name changed top gun newport LIMITED\certificate issued on 21/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-12
28 Aug 2014 AD01 Registered office address changed from 5, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park Pontprennau Cardiff South Glamorgan CF23 8RS Wales to 5, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff South Glamorgan CF23 8RS on 28 August 2014
14 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted