SNM RETAIL LTD

2 French Street, Glasgow, G40 4EH, Scotland
StatusDISSOLVED
Company No.SC448476
CategoryPrivate Limited Company
Incorporated25 Apr 2013
Age11 years, 1 month, 5 days
JurisdictionScotland
Dissolution21 May 2019
Years5 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Feb 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Jan 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Jan 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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

Old address: 92 Fenwick Drive Barrhead Glasgow G78 2LA

New address: 82 Fenwick Drive Barrhead Glasgow G78 2LA

Change date: 2014-08-28

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 25 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GUN ROULETT LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11580983
Status:ACTIVE
Category:Private Limited Company

HASHAM AND COMPANY LIMITED

20 WINDERMERE ROAD,MIDDLESEX,UB1 2NZ

Number:04682003
Status:ACTIVE
Category:Private Limited Company

NEXUS TRAVEL LTD

150 ALBERT DRIVE,GLASGOW,G41 2NG

Number:SC598594
Status:ACTIVE
Category:Private Limited Company

S A S SERVICES LIMITED

30 PRETORIA AVENUE,WEST SUSSEX,GU29 9PP

Number:06620504
Status:ACTIVE
Category:Private Limited Company

SUPERBIKE SCHOOL LTD

10-14 DUKE STREET,READING,RG1 4RU

Number:04340930
Status:ACTIVE
Category:Private Limited Company
Number:11131269
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