SN DESIGN ENGINEERING LIMITED

Company Documents

DateDescription
18/10/2418 October 2024 Final Gazette dissolved following liquidation

View Document

18/10/2418 October 2024 Final Gazette dissolved following liquidation

View Document

18/07/2418 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

29/01/2429 January 2024 Liquidators' statement of receipts and payments to 2023-12-07

View Document

17/12/2217 December 2022 Resolutions

View Document

17/12/2217 December 2022 Appointment of a voluntary liquidator

View Document

17/12/2217 December 2022 Registered office address changed from 14 Stonebridge Park Bristol BS5 6RR England to Gill House 140 Holyhead Road Birmingham West Midlands B21 0AF on 2022-12-17

View Document

17/12/2217 December 2022 Statement of affairs

View Document

17/12/2217 December 2022 Resolutions

View Document

07/12/227 December 2022 Voluntary strike-off action has been suspended

View Document

07/12/227 December 2022 Voluntary strike-off action has been suspended

View Document

30/04/2230 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SHEPHERD NYAMANDI / 10/07/2020

View Document

03/08/203 August 2020 10/07/20 STATEMENT OF CAPITAL GBP 100

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / MR SHEPHERD NYAMANDI / 10/07/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG UNITED KINGDOM

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

05/04/195 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

01/02/181 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEPHERD NYAMANDI

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

05/07/165 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information