SNG VICTORIA PARK LIMITED

Unit 6 Ynys Bridge Court Unit 6 Ynys Bridge Court, Cardiff, CF15 9SS, Wales
StatusDISSOLVED
Company No.09175152
CategoryPrivate Limited Company
Incorporated14 Aug 2014
Age9 years, 9 months, 7 days
JurisdictionEngland Wales
Dissolution06 Sep 2019
Years4 years, 8 months, 15 days

SUMMARY

SNG VICTORIA PARK LIMITED is an dissolved private limited company with number 09175152. It was incorporated 9 years, 9 months, 7 days ago, on 14 August 2014 and it was dissolved 4 years, 8 months, 15 days ago, on 06 September 2019. The company address is Unit 6 Ynys Bridge Court Unit 6 Ynys Bridge Court, Cardiff, CF15 9SS, Wales.



Company Fillings

Gazette dissolved liquidation

Date: 06 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Apr 2018

Action Date: 22 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-03-22

Documents

View document PDF

Liquidation disclaimer notice

Date: 10 Aug 2017

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Address

Type: AD01

New address: Unit 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff Wales CF15 9SS

Change date: 2017-04-04

Old address: C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS Wales

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 03 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-05

Old address: C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS Wales

New address: C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Address

Type: AD01

New address: C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS

Old address: 5, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff South Glamorgan CF23 8RS

Change date: 2016-12-20

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 14 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Certificate change of name company

Date: 14 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sng at the hayes LIMITED\certificate issued on 14/12/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2015

Action Date: 14 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-14

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2015

Action Date: 03 Aug 2015

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2015-08-03

Documents

View document PDF

Certificate change of name company

Date: 21 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed top gun at the hayes LIMITED\certificate issued on 21/01/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-28

New address: 5, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff South Glamorgan CF23 8RS

Old address: 5 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park Pontprennau Cardiff CF23 8RS Wales

Documents

View document PDF

Incorporation company

Date: 14 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COASTAL COVERINGS LIMITED

25 WOLVERSTONE DRIVE,BRIGHTON,BN1 7FB

Number:04206859
Status:ACTIVE
Category:Private Limited Company

DRY HIRE LIGHTING LIMITED

ROUNDWOOD HOUSE,HIGH WYCOMBE,HP12 4HX

Number:04803429
Status:ACTIVE
Category:Private Limited Company

JENLU LIMITED

GLYN VILLA,MOCHDRE,LL28 5EA

Number:09227218
Status:ACTIVE
Category:Private Limited Company

LANARKSHIRE PRIVATE HIRE LTD.

WOODHALL STREET,AIRDRIE,ML6 8RR

Number:SC294191
Status:ACTIVE
Category:Private Limited Company

MICHAEL LUPTON ASSOCIATES LIMITED

HALIFAX HOUSE,YORK,YO42 4LU

Number:03127622
Status:ACTIVE
Category:Private Limited Company

NR PHARMA LIMITED

UNIT 7,GATESHEAD,NE11 9SY

Number:11125981
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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