SNC HOLDINGS LIMITED
Company Documents
| Date | Description | 
|---|---|
| 22/04/2522 April 2025 | Final Gazette dissolved via voluntary strike-off | 
| 22/04/2522 April 2025 | Final Gazette dissolved via voluntary strike-off | 
| 14/03/2514 March 2025 | Voluntary strike-off action has been suspended | 
| 14/03/2514 March 2025 | Voluntary strike-off action has been suspended | 
| 04/02/254 February 2025 | First Gazette notice for voluntary strike-off | 
| 04/02/254 February 2025 | First Gazette notice for voluntary strike-off | 
| 22/01/2522 January 2025 | Application to strike the company off the register | 
| 14/01/2514 January 2025 | Total exemption full accounts made up to 2024-06-30 | 
| 20/10/2420 October 2024 | Change of details for Mrs Sachiko Nikki Ciuffetelli as a person with significant control on 2020-07-18 | 
| 17/10/2417 October 2024 | Confirmation statement made on 2024-10-15 with no updates | 
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 | 
| 28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 | 
| 31/10/2331 October 2023 | Change of details for Ms Sachiko Nikki Owers as a person with significant control on 2023-10-30 | 
| 30/10/2330 October 2023 | Registered office address changed from C/O Marshall & Co Chjartered Accountants the Bloc Springfield Way Anlaby East Yorkshire HU10 6RJ England to Medina House 2 Station Avenue Bridlington East Riding of Yorkshire YO16 4LZ on 2023-10-30 | 
| 30/10/2330 October 2023 | Director's details changed for Mrs Sachiko Nikki Ciuffetelli on 2023-10-30 | 
| 30/10/2330 October 2023 | Confirmation statement made on 2023-10-15 with no updates | 
| 30/10/2330 October 2023 | Change of details for Ms Sachiko Nikki Owers as a person with significant control on 2023-10-30 | 
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 | 
| 28/03/2328 March 2023 | Micro company accounts made up to 2022-06-30 | 
| 24/10/2224 October 2022 | Confirmation statement made on 2022-10-15 with no updates | 
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 | 
| 19/01/2219 January 2022 | Compulsory strike-off action has been discontinued | 
| 19/01/2219 January 2022 | Compulsory strike-off action has been discontinued | 
| 18/01/2218 January 2022 | Confirmation statement made on 2021-10-15 with no updates | 
| 18/01/2218 January 2022 | Unaudited abridged accounts made up to 2020-06-30 | 
| 09/10/219 October 2021 | Compulsory strike-off action has been suspended | 
| 09/10/219 October 2021 | Compulsory strike-off action has been suspended | 
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 09/03/209 March 2020 | 30/06/19 UNAUDITED ABRIDGED | 
| 18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES | 
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 | 
| 15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES | 
| 12/10/1812 October 2018 | DIRECTOR APPOINTED MR MARK CIUFFETELLI | 
| 09/08/189 August 2018 | 30/06/18 UNAUDITED ABRIDGED | 
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 | 
| 22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES | 
| 12/10/1712 October 2017 | 30/06/17 UNAUDITED ABRIDGED | 
| 09/08/179 August 2017 | COMPANY NAME CHANGED SHH SEDUCTION LTD CERTIFICATE ISSUED ON 09/08/17 | 
| 24/07/1724 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS SACHIKO NIKKI OWERS / 24/07/2017 | 
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 | 
| 23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES | 
| 03/12/163 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 | 
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 | 
| 23/06/1623 June 2016 | Annual return made up to 19 June 2016 with full list of shareholders | 
| 02/11/152 November 2015 | Annual return made up to 19 June 2015 with full list of shareholders | 
| 27/10/1527 October 2015 | DISS40 (DISS40(SOAD)) | 
| 26/10/1526 October 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 | 
| 20/10/1520 October 2015 | FIRST GAZETTE | 
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 | 
| 01/06/151 June 2015 | REGISTERED OFFICE CHANGED ON 01/06/2015 FROM MELTON COURT GIBSON LANE MELTON EAST YORKSHIRE HU14 3HH ENGLAND | 
| 19/06/1419 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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