GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, January 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, January 2020
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st December 2019
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th February 2019
filed on: 27th, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st December 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th October 2018
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 1st November 2017 director's details were changed
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th January 2018
filed on: 22nd, August 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 20th October 2016
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st December 2017
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd April 2017
filed on: 4th, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st December 2016
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 20th October 2016
filed on: 2nd, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 15th, September 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st July 2016
filed on: 22nd, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st July 2016
filed on: 22nd, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st July 2016
filed on: 22nd, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th March 2016 director's details were changed
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st December 2015
filed on: 14th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th January 2016: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 20th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st December 2014
filed on: 21st, January 2015
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 13th, March 2014
| resolution
|
Free Download
(35 pages)
|
CERTNM |
Company name changed snrdco 3148 LIMITEDcertificate issued on 13/01/14
filed on: 13th, January 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 10th January 2014
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
Director's appointment terminated on 10th January 2014
filed on: 10th, January 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from One Fleet Place London EC4M 7WS on 10th January 2014
filed on: 10th, January 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th January 2014
filed on: 10th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th January 2014
filed on: 10th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th January 2014
filed on: 10th, January 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 10th January 2014
filed on: 10th, January 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, December 2013
| incorporation
|
|
SH01 |
Statement of Capital on 31st December 2013: 1.00 GBP
capital
|
|