SNZ SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Voluntary strike-off action has been suspended |
13/02/2513 February 2025 | Voluntary strike-off action has been suspended |
14/01/2514 January 2025 | First Gazette notice for voluntary strike-off |
14/01/2514 January 2025 | First Gazette notice for voluntary strike-off |
06/01/256 January 2025 | Application to strike the company off the register |
27/05/2427 May 2024 | Registered office address changed from 4 4 Duncan Road Manchester M13 0GF England to 4 Duncan Road Manchester M13 0GF on 2024-05-27 |
27/05/2427 May 2024 | Confirmation statement made on 2024-02-26 with no updates |
27/05/2427 May 2024 | Secretary's details changed for Ms Fatima Zahra El Brahimi on 2024-05-15 |
27/05/2427 May 2024 | Registered office address changed from 148 Sharpley Road Loughborough LE11 4PW England to 4 4 Duncan Road Manchester M13 0GF on 2024-05-27 |
27/05/2427 May 2024 | Director's details changed for Mr Sayed Nafis Zafree on 2024-05-15 |
22/05/2422 May 2024 | Compulsory strike-off action has been discontinued |
22/05/2422 May 2024 | Compulsory strike-off action has been discontinued |
21/05/2421 May 2024 | Accounts for a dormant company made up to 2023-05-31 |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
26/05/2326 May 2023 | Compulsory strike-off action has been discontinued |
26/05/2326 May 2023 | Compulsory strike-off action has been discontinued |
25/05/2325 May 2023 | Confirmation statement made on 2023-02-26 with no updates |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/02/2128 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
29/02/2029 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
26/02/1826 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
14/09/1714 September 2017 | REGISTERED OFFICE CHANGED ON 14/09/2017 FROM FLAT 29 LISTER COURT CUNLIFFE ROAD BRADFORD BD8 7DN ENGLAND |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
08/03/178 March 2017 | REGISTERED OFFICE CHANGED ON 08/03/2017 FROM FLAT 2 12 SCOTT STREET LEICESTER LE2 6DW ENGLAND |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
20/02/1720 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
26/02/1626 February 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
08/12/158 December 2015 | SECRETARY APPOINTED MS FATIMA ZAHRA EL BRAHIMI |
07/12/157 December 2015 | APPOINTMENT TERMINATED, DIRECTOR FATIMA EL BRAHIMI |
26/11/1526 November 2015 | REGISTERED OFFICE CHANGED ON 26/11/2015 FROM 4 DUNCAN ROAD MANCHESTER M13 0GF |
25/11/1525 November 2015 | DIRECTOR APPOINTED MS FATIMA ZAHRA EL BRAHIMI |
25/11/1525 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAYED NAFIS ZAFREE / 20/11/2015 |
28/10/1528 October 2015 | DISS40 (DISS40(SOAD)) |
27/10/1527 October 2015 | FIRST GAZETTE |
22/10/1522 October 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
22/10/1522 October 2015 | REGISTERED OFFICE CHANGED ON 22/10/2015 FROM 4 HOOLE PARK CHESTER CH2 3AN |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
31/03/1531 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
04/11/144 November 2014 | DISS40 (DISS40(SOAD)) |
03/11/143 November 2014 | REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 4 DUNCAN ROAD MANCHESTER M13 0GF ENGLAND |
03/11/143 November 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
21/10/1421 October 2014 | FIRST GAZETTE |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
24/04/1424 April 2014 | REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 85 VALE DRIVE OLDHAM OL9 6TL ENGLAND |
12/09/1312 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAYED NAFIS ZAFREE / 01/09/2013 |
12/09/1312 September 2013 | REGISTERED OFFICE CHANGED ON 12/09/2013 FROM 4 HOOLE PARK CHESTER CH2 3AN ENGLAND |
21/06/1321 June 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
21/06/1321 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAYED NAFIS ZAFREE / 01/06/2013 |
13/05/1313 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company