SNM RETAIL LTD
Status | DISSOLVED |
Company No. | SC448476 |
Category | Private Limited Company |
Incorporated | 25 Apr 2013 |
Age | 11 years, 1 month, 5 days |
Jurisdiction | Scotland |
Dissolution | 21 May 2019 |
Years | 5 years, 9 days |
SUMMARY
SNM RETAIL LTD is an dissolved private limited company with number SC448476. It was incorporated 11 years, 1 month, 5 days ago, on 25 April 2013 and it was dissolved 5 years, 9 days ago, on 21 May 2019. The company address is 2 French Street, Glasgow, G40 4EH, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 21 May 2019
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2019
Action Date: 12 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-12
New address: 2 French Street Glasgow G40 4EH
Old address: 269 High Street Glasgow G4 0QS Scotland
Documents
Notification of a person with significant control
Date: 12 Feb 2019
Action Date: 10 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mbiavanga Simao
Notification date: 2019-02-10
Documents
Appoint person director company with name date
Date: 12 Feb 2019
Action Date: 10 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-10
Officer name: Mr Mbiavanga Simao
Documents
Termination director company with name termination date
Date: 12 Feb 2019
Action Date: 10 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Naveed Ahmed
Termination date: 2019-02-10
Documents
Cessation of a person with significant control
Date: 12 Feb 2019
Action Date: 10 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Naveed Ahmed
Cessation date: 2019-02-10
Documents
Dissolution voluntary strike off suspended
Date: 09 Feb 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 15 Jan 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 20 Dec 2018
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Change account reference date company previous extended
Date: 20 Dec 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA01
Made up date: 2018-04-30
New date: 2018-10-31
Documents
Confirmation statement with updates
Date: 17 Feb 2018
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Cessation of a person with significant control
Date: 17 Feb 2018
Action Date: 11 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-01-11
Psc name: Marinella De Antoni
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Termination director company with name termination date
Date: 29 Dec 2016
Action Date: 28 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-28
Officer name: Marinella De Antoni
Documents
Confirmation statement with updates
Date: 17 Dec 2016
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2016
Action Date: 07 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-07
New address: 269 High Street Glasgow G4 0QS
Old address: 82 Fenwick Drive Barrhead Glasgow G78 2LA
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Accounts with accounts type dormant
Date: 02 Jun 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 15 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-15
Documents
Accounts with accounts type dormant
Date: 28 Aug 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change person director company with change date
Date: 28 Aug 2014
Action Date: 28 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-28
Officer name: Naveed Ahmed
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2014
Action Date: 28 Aug 2014
Category: Address
Type: AD01
Old address: 92 Fenwick Drive Barrhead Glasgow G78 2LA
New address: 82 Fenwick Drive Barrhead Glasgow G78 2LA
Change date: 2014-08-28
Documents
Appoint person director company with name date
Date: 28 Aug 2014
Action Date: 28 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Marinella De Antoni
Appointment date: 2014-08-28
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 25 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-25
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11580983 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 WINDERMERE ROAD,MIDDLESEX,UB1 2NZ
Number: | 04682003 |
Status: | ACTIVE |
Category: | Private Limited Company |
150 ALBERT DRIVE,GLASGOW,G41 2NG
Number: | SC598594 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 PRETORIA AVENUE,WEST SUSSEX,GU29 9PP
Number: | 06620504 |
Status: | ACTIVE |
Category: | Private Limited Company |
10-14 DUKE STREET,READING,RG1 4RU
Number: | 04340930 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WESTMINSTER CONSULTANCY GROUP LIMITED
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11131269 |
Status: | ACTIVE |
Category: | Private Limited Company |