SNMU LIMITED: Filings
Overview
| Company Name | SNMU LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC261572 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SNMU LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Court order for early dissolution in a winding-up by the court | 3 pages | WU16(Scot) | ||||||||||
Registered office address changed from C/O Davidson Chalmers Stewart Llp, 163 Bath Street Glasgow G2 4SQ Scotland to 2 Atlantic Square 31 York Street Glasgow G2 8NJ on Jan 29, 2024 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 28, 2022 | 10 pages | AA | ||||||||||
Total exemption full accounts made up to Oct 28, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Oct 29, 2021 to Oct 28, 2021 | 1 pages | AA01 | ||||||||||
Satisfaction of charge SC2615720003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC2615720002 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Oct 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 29, 2020 | 11 pages | AA | ||||||||||
Termination of appointment of Michael John Howell as a director on Apr 22, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Oct 29, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Apr 29, 2019 to Oct 29, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 10, 2019 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Michael John Howell as a director on Oct 03, 2019 | 2 pages | AP01 | ||||||||||
Notification of Imetafilm Limited as a person with significant control on Jun 03, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of The Gt4 Group Limited as a person with significant control on Jun 03, 2019 | 1 pages | PSC07 | ||||||||||
Registered office address changed from C/O Campbell Dallas Titanium 1 King's Inch Place Renfrew Paisley PA4 8WF to C/O Davidson Chalmers Stewart Llp, 163 Bath Street Glasgow G2 4SQ on Jun 12, 2019 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Apr 30, 2018 | 11 pages | AA | ||||||||||
Previous accounting period shortened from Apr 30, 2018 to Apr 29, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0