- Company Overview for SN RESIDENTIAL LTD (09474633)
- Filing history for SN RESIDENTIAL LTD (09474633)
- People for SN RESIDENTIAL LTD (09474633)
- Charges for SN RESIDENTIAL LTD (09474633)
- Insolvency for SN RESIDENTIAL LTD (09474633)
- More for SN RESIDENTIAL LTD (09474633)
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) |
---|---|---|---|
19 Aug 2023 | COCOMP | Order of court to wind up | |
28 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2022 | MR01 | Registration of charge 094746330005, created on 23 March 2022 | |
15 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2021 | MR01 | Registration of charge 094746330004, created on 24 May 2021 | |
03 Dec 2020 | MR01 | Registration of charge 094746330003, created on 27 November 2020 | |
29 May 2020 | MR01 | Registration of charge 094746330002, created on 22 May 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
30 Dec 2019 | AA01 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 | |
03 Jul 2019 | MR01 | Registration of charge 094746330001, created on 28 June 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
28 Feb 2019 | PSC02 | Notification of Shaw Capital Ltd as a person with significant control on 14 December 2018 | |
28 Feb 2019 | PSC02 | Notification of Nahal Holdings Ltd as a person with significant control on 14 December 2018 | |
28 Feb 2019 | PSC07 | Cessation of Thomas Charles Edward Shaw as a person with significant control on 14 December 2018 | |
28 Feb 2019 | PSC07 | Cessation of Sundeep Singh Nahal as a person with significant control on 14 December 2018 | |
29 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Nov 2018 | RP04CS01 | Second filing of Confirmation Statement dated 06/03/2018 | |
29 Nov 2018 | RP04CS01 | Second filing of Confirmation Statement dated 06/03/2017 | |
27 Jun 2018 | CH01 | Director's details changed for Mr Thomas Charles Edward Shaw on 27 June 2018 | |
27 Jun 2018 | CH01 | Director's details changed for Mr Sundeep Singh Nahal on 27 June 2018 | |
27 Jun 2018 | AD01 | Registered office address changed from 3.10 Sn Developments the Barley Mow Centre 10 Barley Mow Passage London W4 4PH England to 1S.01 Sn Developments the Barley Mow Centre 10 Barley Mow Passage London W4 4PH on 27 June 2018 | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 March 2017 |