SNR BUILDER LTD

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

27/01/2427 January 2024 Registered office address changed from 11a Voss Street London E2 6HP England to Flat 7, West India House West India Dock Road London E14 8HB on 2024-01-27

View Document

13/12/2313 December 2023 Termination of appointment of Md Sirajul Islam Akbar as a director on 2023-12-13

View Document

13/12/2313 December 2023 Appointment of Mr Md Jamal Khaled as a director on 2023-12-13

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with updates

View Document

13/12/2313 December 2023 Notification of Md Jamal Khaled as a person with significant control on 2023-12-13

View Document

13/12/2313 December 2023 Registered office address changed from 278 Bethnal Green Road London E2 0AG England to 11a Voss Street London E2 6HP on 2023-12-13

View Document

29/11/2329 November 2023 Certificate of change of name

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-28 with updates

View Document

16/03/2316 March 2023 Incorporation

View Document


More Company Information


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