Advanced company searchLink opens in new window

SNX GROUP LIMITED

Company number 09725623

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2018 DS01 Application to strike the company off the register
14 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
13 Aug 2018 MR04 Satisfaction of charge 097256230001 in full
04 Jul 2018 PSC07 Cessation of Joseph Robin Sluys as a person with significant control on 21 June 2018
28 Jun 2018 TM01 Termination of appointment of Joseph Robin Sluys as a director on 31 May 2018
29 Mar 2018 AA Total exemption full accounts made up to 31 August 2017
06 Nov 2017 MA Memorandum and Articles of Association
27 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Option plan is approved 18/03/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with updates
22 Aug 2017 PSC04 Change of details for Mr Joseph Robin Sluys as a person with significant control on 8 August 2017
22 Aug 2017 CH01 Director's details changed for Mr Joseph Robin Sluys on 8 August 2017
03 May 2017 AA Total exemption small company accounts made up to 31 August 2016
08 Apr 2017 RP04CS01 Second filing of Confirmation Statement dated 09/08/2016
22 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital, shareholder information and information about people with significant control) was registered on 08/04/2017.
25 Feb 2016 SH01 Statement of capital following an allotment of shares on 16 February 2016
  • GBP 1,071.31
25 Feb 2016 SH01 Statement of capital following an allotment of shares on 16 February 2016
  • GBP 1,071.31
12 Feb 2016 TM01 Termination of appointment of Rodger Armstrong as a director on 11 November 2015
27 Aug 2015 SH02 Sub-division of shares on 14 August 2015
25 Aug 2015 MR01 Registration of charge 097256230001, created on 21 August 2015
10 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-10
  • GBP 1