- Company Overview for SN GLOBAL TRADERS LTD (10696120)
- Filing history for SN GLOBAL TRADERS LTD (10696120)
- People for SN GLOBAL TRADERS LTD (10696120)
- More for SN GLOBAL TRADERS LTD (10696120)
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) |
---|---|---|---|
03 Oct 2019 | PSC01 | Notification of Sajid Ali as a person with significant control on 3 October 2019 | |
03 Oct 2019 | AP01 | Appointment of Mr Sajid Ali as a director on 3 October 2019 | |
03 Oct 2019 | AP03 | Appointment of Mr Sajid Ali as a secretary on 3 October 2019 | |
03 Oct 2019 | PSC07 | Cessation of Irfan Saeed as a person with significant control on 3 October 2019 | |
03 Oct 2019 | TM01 | Termination of appointment of Irfan Saeed as a director on 3 October 2019 | |
03 Oct 2019 | TM02 | Termination of appointment of Irfan Saeed as a secretary on 3 October 2019 | |
25 Sep 2019 | AD01 | Registered office address changed from Flat 8 4 Southsea Road Kingston upon Thames KT1 2EH United Kingdom to 17 King Edwards Road College House, 2nd Floor, Ruislip HA4 7AE on 25 September 2019 | |
23 Aug 2019 | PSC01 | Notification of Irfan Saeed as a person with significant control on 10 August 2019 | |
23 Aug 2019 | AP03 | Appointment of Mr Irfan Saeed as a secretary on 10 August 2019 | |
23 Aug 2019 | AP01 | Appointment of Mr Irfan Saeed as a director on 10 August 2019 | |
23 Aug 2019 | PSC07 | Cessation of Sajid Ali as a person with significant control on 10 August 2019 | |
23 Aug 2019 | TM01 | Termination of appointment of Sajid Ali as a director on 10 August 2019 | |
19 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
16 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
07 Jan 2019 | AD01 | Registered office address changed from 414 Loughborough House 2 Honour Gardens Dagenham RM8 2GJ United Kingdom to Flat 8 4 Southsea Road Kingston upon Thames KT1 2EH on 7 January 2019 | |
04 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Aug 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
19 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-29
|