Sns Pharma Limited

DataGardener
dissolved

Sns Pharma Limited

06438807Private Limited With Share Capital

C/O Edge Recovery Limited 5-7, Ravensbourne Road, Bromley, BR11HN
Incorporated

27/11/2007

Company Age

18 years

Directors

2

Employees

SIC Code

47730

Risk

Company Overview

Registration, classification & business activity

Sns Pharma Limited (06438807) is a private limited with share capital incorporated on 27/11/2007 (18 years old) and registered in bromley, BR11HN. The company operates under SIC code 47730 - dispensing chemist in specialised stores.

Private Limited With Share Capital
SIC: 47730
Incorporated 27/11/2007
BR11HN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

1

CCJs

Board of Directors

1

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

60
Gazette Dissolved Liquidation
Category:Gazette
Date:08-07-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:08-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-07-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-11-2020
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:21-10-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:21-10-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:21-04-2020
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:16-03-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:24-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-02-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:11-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:22-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:22-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-08-2013
Accounts Amended With Made Up Date
Category:Accounts
Date:10-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:25-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-10-2009
Legacy
Category:Mortgage
Date:02-10-2009
Legacy
Category:Annual Return
Date:14-09-2009
Legacy
Category:Address
Date:09-09-2009
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-07-2009
Legacy
Category:Annual Return
Date:09-07-2009
Legacy
Category:Officers
Date:17-06-2009
Legacy
Category:Mortgage
Date:11-06-2009
Gazette Notice Compulsary
Category:Gazette
Date:02-06-2009
Legacy
Category:Officers
Date:24-03-2009
Legacy
Category:Officers
Date:24-03-2009
Legacy
Category:Officers
Date:24-03-2009
Legacy
Category:Capital
Date:24-03-2009
Legacy
Category:Officers
Date:15-02-2008
Legacy
Category:Officers
Date:10-12-2007
Legacy
Category:Officers
Date:10-12-2007
Incorporation Company
Category:Incorporation
Date:27-11-2007

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/12/2020
Filing Date30/09/2019
Latest Accounts30/12/2018

Trading Addresses

C/O Edge Recovery Limited 5-7, Ravensbourne Road, Bromley, Br1 1Hn, BR11HNRegistered

Contact

C/O Edge Recovery Limited 5-7, Ravensbourne Road, Bromley, BR11HN