SNS PHARMA LIMITED

C/O Edge Recovery Limited 5-7 C/O Edge Recovery Limited 5-7, Bromley, BR1 1HN
StatusDISSOLVED
Company No.06438807
CategoryPrivate Limited Company
Incorporated27 Nov 2007
Age16 years, 6 months, 8 days
JurisdictionEngland Wales
Dissolution08 Jul 2022
Years1 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

Gazette dissolved liquidation

Date: 08 Jul 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 08 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 21 Oct 2020

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 21 Oct 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 21 Apr 2020

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 16 Mar 2020

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 24 Feb 2020

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

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

View document PDF

Liquidation in administration appointment of administrator

Date: 11 Feb 2020

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 07 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064388070003

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/03/09; full list of members

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 10 Jul 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed nisha saglani

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Gazette notice compulsary

Date: 02 Jun 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary kayode ayansola

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director julius chukukere

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed nisha saglani

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 27 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRM CONSULTANCY SERVICES LIMITED

30 ABERDARE STREET,BARROW-IN-FURNESS,LA14 2TA

Number:06211240
Status:ACTIVE
Category:Private Limited Company

PHONECOM LTD

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

SANDRA D LIMITED

282 KING STREET,CASTLE DOUGLAS,DG7 1HA

Number:SC560569
Status:ACTIVE
Category:Private Limited Company

SYSTEMSFORECASTINGUK LTD

30 WESTBOURNE ROAD,LANCASTER,LA1 5DD

Number:11725455
Status:ACTIVE
Category:Private Limited Company

TOOLSOPTIONS LIMITED

72 BRUIN STREET,LEICESTERSHIRE,LE4 5AY

Number:04877108
Status:ACTIVE
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