Advanced company searchLink opens in new window

SNG COMMERCIAL (HOLDINGS) LIMITED

Company number 09337513

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)
03 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2019 AA01 Previous accounting period shortened from 31 July 2018 to 30 July 2018
23 Jan 2019 CS01 Confirmation statement made on 2 December 2018 with no updates
07 Nov 2018 MR04 Satisfaction of charge 093375130002 in full
07 Nov 2018 MR04 Satisfaction of charge 093375130001 in full
09 May 2018 AD01 Registered office address changed from Richmond Court Spring Valley Park Stanningley Leeds LS28 6EA to West 44 44-60 Richardshaw Lane Pudsey Leeds LS28 7UR on 9 May 2018
04 May 2018 AA Total exemption full accounts made up to 31 July 2017
12 Jan 2018 CS01 Confirmation statement made on 2 December 2017 with updates
12 Dec 2017 TM01 Termination of appointment of Andrew Thomas Guy Burton as a director on 31 August 2017
12 Dec 2017 PSC07 Cessation of Andrew Thomas Guy Burton as a person with significant control on 31 August 2017
21 Mar 2017 SH01 Statement of capital following an allotment of shares on 19 December 2016
  • GBP 166,666
13 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
24 Nov 2016 AA Total exemption full accounts made up to 31 July 2016
21 Nov 2016 AA01 Previous accounting period shortened from 28 February 2017 to 31 July 2016
28 Sep 2016 AA Accounts for a dormant company made up to 29 February 2016
17 Aug 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Apr 2016 AA01 Previous accounting period extended from 31 December 2015 to 29 February 2016
25 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Feb 2016 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 162,000
19 Aug 2015 AD01 Registered office address changed from Building 3 Leeds City West Business Park Leeds West Yorkshire LS12 6LN United Kingdom to Richmond Court Spring Valley Park Stanningley Leeds LS28 6EA on 19 August 2015
05 Aug 2015 MR01 Registration of charge 093375130002, created on 3 August 2015
12 Apr 2015 SH01 Statement of capital following an allotment of shares on 2 December 2014
  • GBP 162
27 Mar 2015 SH01 Statement of capital following an allotment of shares on 27 February 2015
  • GBP 162,000