SNS PHARMA LIMITED
Status | DISSOLVED |
Company No. | 06438807 |
Category | Private Limited Company |
Incorporated | 27 Nov 2007 |
Age | 16 years, 6 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 08 Jul 2022 |
Years | 1 year, 10 months, 28 days |
SUMMARY
SNS PHARMA LIMITED is an dissolved private limited company with number 06438807. It was incorporated 16 years, 6 months, 8 days ago, on 27 November 2007 and it was dissolved 1 year, 10 months, 28 days ago, on 08 July 2022. The company address is C/O Edge Recovery Limited 5-7 C/O Edge Recovery Limited 5-7, Bromley, BR1 1HN.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 08 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Dec 2021
Action Date: 20 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-10-20
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2021
Action Date: 26 Jul 2021
Category: Address
Type: AD01
Old address: Hayes House 6 Hayes Road Bromley BR2 9AA
Change date: 2021-07-26
New address: C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 21 Oct 2020
Category: Insolvency
Sub Category: Administration
Type: AM22
Documents
Liquidation in administration progress report
Date: 21 Oct 2020
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration statement of affairs with form attached
Date: 21 Apr 2020
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA
Documents
Liquidation in administration result creditors meeting
Date: 16 Mar 2020
Category: Insolvency
Sub Category: Administration
Type: AM07
Documents
Liquidation in administration proposals
Date: 24 Feb 2020
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2020
Action Date: 12 Feb 2020
Category: Address
Type: AD01
Old address: 17 the Broadway, High Road London N22 6DS
Change date: 2020-02-12
New address: Hayes House 6 Hayes Road Bromley BR2 9AA
Documents
Liquidation in administration appointment of administrator
Date: 11 Feb 2020
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Jan 2020
Action Date: 27 Dec 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064388070004
Charge creation date: 2019-12-27
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 27 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-27
Documents
Mortgage satisfy charge full
Date: 07 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 064388070003
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Oct 2019
Action Date: 16 Oct 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-10-16
Charge number: 064388070003
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2019
Action Date: 27 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-27
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 30 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-30
Documents
Termination director company with name termination date
Date: 22 Jun 2018
Action Date: 22 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nisha Saglani
Termination date: 2018-06-22
Documents
Confirmation statement with no updates
Date: 18 Jan 2018
Action Date: 27 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-27
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2017
Action Date: 30 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-30
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 27 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-27
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2016
Action Date: 30 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 27 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-27
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2015
Action Date: 30 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2015
Action Date: 27 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-27
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2014
Action Date: 30 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2014
Action Date: 27 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-27
Documents
Change account reference date company current extended
Date: 22 Nov 2013
Action Date: 30 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-30
Made up date: 2013-11-30
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Accounts amended with made up date
Date: 10 Dec 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AAMD
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2012
Action Date: 27 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-27
Documents
Change registered office address company with date old address
Date: 30 Oct 2012
Action Date: 30 Oct 2012
Category: Address
Type: AD01
Old address: 17 High Road Wood Green London N22 6DS
Change date: 2012-10-30
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2012
Action Date: 27 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-27
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2011
Action Date: 27 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-27
Documents
Change person director company with change date
Date: 25 Jan 2011
Action Date: 30 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Nisha Saglani
Change date: 2010-11-30
Documents
Change person secretary company with change date
Date: 25 Jan 2011
Action Date: 30 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-11-30
Officer name: Nisha Saglani
Documents
Change person director company with change date
Date: 25 Jan 2011
Action Date: 30 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-30
Officer name: Mr Shaumit Saglani
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2010
Action Date: 25 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-25
Documents
Accounts with accounts type dormant
Date: 14 Oct 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 02 Oct 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/03/09; full list of members
Documents
Legacy
Date: 09 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 09/09/2009 from 12 gresham avenue whetstone london N20 0XL
Documents
Gazette filings brought up to date
Date: 10 Jul 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 09 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/08; full list of members
Documents
Legacy
Date: 17 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed nisha saglani
Documents
Legacy
Date: 11 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 24 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary kayode ayansola
Documents
Legacy
Date: 24 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director julius chukukere
Documents
Legacy
Date: 24 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed nisha saglani
Documents
Legacy
Date: 24 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 12/03/09\gbp si 25@1=25\gbp ic 100/125\
Documents
Legacy
Date: 15 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
GRM CONSULTANCY SERVICES LIMITED
30 ABERDARE STREET,BARROW-IN-FURNESS,LA14 2TA
Number: | 06211240 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,SOUTHAMPTON,SO17 2FW
Number: | 11528625 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSENTHAL FIRE & SECURITY LIMITED
C/O JON DAVIES ACCOUNTANTS LTD BUSINESS FIRST BUSINESS CENTRE,LIVERPOOL,L24 9HJ
Number: | 11643228 |
Status: | ACTIVE |
Category: | Private Limited Company |
282 KING STREET,CASTLE DOUGLAS,DG7 1HA
Number: | SC560569 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 WESTBOURNE ROAD,LANCASTER,LA1 5DD
Number: | 11725455 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 BRUIN STREET,LEICESTERSHIRE,LE4 5AY
Number: | 04877108 |
Status: | ACTIVE |
Category: | Private Limited Company |