SNG ARCHITECTURE LTD

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

18/11/2218 November 2022 Appointment of Miss Manaza Parveen as a director on 2022-11-08

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-06-12 with no updates

View Document

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

20/09/2220 September 2022 Director's details changed

View Document

18/09/2218 September 2022 Change of details for South North Group Holdings Ltd as a person with significant control on 2021-07-18

View Document

20/07/2120 July 2021 Certificate of change of name

View Document

20/07/2120 July 2021 Resolutions

View Document

18/07/2118 July 2021 Cessation of Adrian Moore as a person with significant control on 2021-07-17

View Document

18/07/2118 July 2021 Registered office address changed from 85 Great Portland Street London W1W 7LT England to Greengate Business Centre 2 Greengate Street Oldham OL4 1FN on 2021-07-18

View Document

18/07/2118 July 2021 Termination of appointment of Adrian Moore as a director on 2021-07-18

View Document

18/07/2118 July 2021 Confirmation statement made on 2021-06-12 with updates

View Document

18/07/2118 July 2021 Notification of South North Group Holdings Ltd as a person with significant control on 2021-07-18

View Document

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

23/10/2023 October 2020 REGISTERED OFFICE CHANGED ON 23/10/2020 FROM GREENGATE BUSINESS CENTRE GREENGATE STREET OLDHAM OL4 1FN ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/05/204 May 2020 ARTICLES OF ASSOCIATION

View Document

27/04/2027 April 2020 ADOPT ARTICLES 11/03/2020

View Document

23/04/2023 April 2020 VARYING SHARE RIGHTS AND NAMES

View Document

23/04/2023 April 2020 ADOPT ARTICLES 11/03/2020

View Document

23/04/2023 April 2020 VARYING SHARE RIGHTS AND NAMES

View Document

10/04/2010 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

12/10/1912 October 2019 DISS40 (DISS40(SOAD))

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

13/06/1813 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information