- Company Overview for SN ASHFORD HILL LTD (11319838)
- Filing history for SN ASHFORD HILL LTD (11319838)
- People for SN ASHFORD HILL LTD (11319838)
- More for SN ASHFORD HILL LTD (11319838)
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) |
---|---|---|---|
09 May 2024 | TM01 | Termination of appointment of Thomas Shaw as a director on 1 April 2024 | |
07 May 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Apr 2022 | DS01 | Application to strike the company off the register | |
28 May 2021 | CS01 | Confirmation statement made on 18 April 2021 with no updates | |
16 Jun 2020 | PSC04 | Change of details for Mr Sundeep Nahal as a person with significant control on 15 June 2020 | |
16 Jun 2020 | CH01 | Director's details changed for Mr Thomas Shaw on 15 June 2020 | |
16 Jun 2020 | PSC04 | Change of details for Mr Thomas Shaw as a person with significant control on 15 June 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
15 Jun 2020 | CH01 | Director's details changed for Mr Sundeep Nahal on 15 June 2020 | |
21 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
04 Nov 2019 | AD01 | Registered office address changed from 3.10 the Barley Mow Centre 10 Barley Mow Passage Chiswick London W4 4PH England to 1S.01 Sn Developments Barley Mow Centre 10 Barley Mow Passage London W4 4PH on 4 November 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
22 Oct 2019 | RT01 | Administrative restoration application | |
24 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-19
|