SN RESIDENTIAL LTD

1s.01 Sn Developments The Barley Mow Centre 1s.01 Sn Developments The Barley Mow Centre, London, W4 4PH, England
StatusLIQUIDATION
Company No.09474633
CategoryPrivate Limited Company
Incorporated06 Mar 2015
Age9 years, 3 months, 29 days
JurisdictionEngland Wales

SUMMARY

SN RESIDENTIAL LTD is an liquidation private limited company with number 09474633. It was incorporated 9 years, 3 months, 29 days ago, on 06 March 2015. The company address is 1s.01 Sn Developments The Barley Mow Centre 1s.01 Sn Developments The Barley Mow Centre, London, W4 4PH, England.



Company Fillings

Liquidation compulsory winding up order

Date: 19 Aug 2023

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 28 Apr 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 18 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Apr 2022

Action Date: 23 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094746330005

Charge creation date: 2022-03-23

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 May 2021

Action Date: 24 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094746330004

Charge creation date: 2021-05-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Dec 2020

Action Date: 27 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094746330003

Charge creation date: 2020-11-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 May 2020

Action Date: 22 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094746330002

Charge creation date: 2020-05-22

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Dec 2019

Action Date: 29 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-30

New date: 2019-03-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2019

Action Date: 28 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094746330001

Charge creation date: 2019-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2019

Action Date: 14 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Shaw Capital Ltd

Notification date: 2018-12-14

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2019

Action Date: 14 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Nahal Holdings Ltd

Notification date: 2018-12-14

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2019

Action Date: 14 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas Charles Edward Shaw

Cessation date: 2018-12-14

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2019

Action Date: 14 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sundeep Singh Nahal

Cessation date: 2018-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Legacy

Date: 29 Nov 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 06/03/2018

Documents

View document PDF

Legacy

Date: 29 Nov 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 06/03/2017

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-27

Officer name: Mr Thomas Charles Edward Shaw

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-27

Officer name: Mr Sundeep Singh Nahal

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-27

Old address: 3.10 Sn Developments the Barley Mow Centre 10 Barley Mow Passage London W4 4PH England

New address: 1S.01 Sn Developments the Barley Mow Centre 10 Barley Mow Passage London W4 4PH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-04

Old address: Wharf House Victoria Quays Wharf Street Sheffield S2 5SY England

New address: 3.10 Sn Developments the Barley Mow Centre 10 Barley Mow Passage London W4 4PH

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-23

Old address: 18 Britten Street Chelsea London SW3 3TU England

New address: Wharf House Victoria Quays Wharf Street Sheffield S2 5SY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 06 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-06

Documents

View document PDF

Change person director company with change date

Date: 18 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-18

Officer name: Mr Sundeep Singh Nahal

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2015

Action Date: 13 May 2015

Category: Address

Type: AD01

Change date: 2015-05-13

Old address: Office 288 4 Montpelier Street Knightsbridge London SW7 1EE England

New address: 18 Britten Street Chelsea London SW3 3TU

Documents

View document PDF

Incorporation company

Date: 06 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARLES DIXEY LIMITED

9 MIZEN CLOSE,COBHAM,KT11 2RJ

Number:06517395
Status:ACTIVE
Category:Private Limited Company

COMPLETE PLASTERING (MIDLANDS) LIMITED

UNIT A2, THE CROFT HIGH STREET,LEICESTER,LE8 6LQ

Number:10389278
Status:ACTIVE
Category:Private Limited Company

GRAYS STEEL FABRICATION LIMITED

GRAYS,HOLYHEAD,LL65 1YW

Number:11376002
Status:ACTIVE
Category:Private Limited Company
Number:IP030524
Status:ACTIVE
Category:Industrial and Provident Society

HENRY WELLCOME LIMITED

GIBBS BUILDING,LONDON,NW1 2BE

Number:02636171
Status:ACTIVE
Category:Private Limited Company

PHILAE CONSULTING LIMITED

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,THURMASTON,LE4 9HA

Number:09349216
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source