Advanced company searchLink opens in new window

SNG VICTORIA PARK LIMITED

Company number 09175152

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)
06 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
06 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 22 March 2018
10 Aug 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
04 Apr 2017 AD01 Registered office address changed from C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS Wales to Unit 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff Wales CF15 9SS on 4 April 2017
03 Apr 2017 600 Appointment of a voluntary liquidator
03 Apr 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-23
03 Apr 2017 4.20 Statement of affairs with form 4.19
05 Jan 2017 AD01 Registered office address changed from C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS Wales to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 5 January 2017
20 Dec 2016 AD01 Registered office address changed from 5, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff South Glamorgan CF23 8RS to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 20 December 2016
01 Sep 2016 CS01 Confirmation statement made on 14 August 2016 with updates
17 May 2016 AA Accounts for a dormant company made up to 31 August 2015
14 Dec 2015 CERTNM Company name changed sng at the hayes LIMITED\certificate issued on 14/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-11
04 Sep 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
04 Aug 2015 SH01 Statement of capital following an allotment of shares on 3 August 2015
  • GBP 2
21 Jan 2015 CERTNM Company name changed top gun at the hayes LIMITED\certificate issued on 21/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-12
28 Aug 2014 AD01 Registered office address changed from 5 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park Pontprennau Cardiff CF23 8RS Wales to 5, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff South Glamorgan CF23 8RS on 28 August 2014
14 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted