Advanced company searchLink opens in new window

SNOWHILL REAL ESTATE LIMITED

Company number 03936125

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
28 Aug 2018 LIQ13 Return of final meeting in a members' voluntary winding up
04 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 26 April 2018
16 May 2017 AD01 Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 15 Canada Square London E14 5GL on 16 May 2017
10 May 2017 LIQ01 Declaration of solvency
10 May 2017 600 Appointment of a voluntary liquidator
10 May 2017 600 Appointment of a voluntary liquidator
10 May 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-27
15 Mar 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
06 Mar 2017 SH01 Statement of capital following an allotment of shares on 20 December 2016
  • GBP 5,100
25 Jan 2017 CH01 Director's details changed for Mr Adam Golebiowski on 20 January 2017
25 Jan 2017 CH01 Director's details changed for Mr Maurice Alexander Kalsbeek on 20 January 2017
25 Jan 2017 CH04 Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017
25 Jan 2017 CH01 Director's details changed for Mr Clive Melvyn Castle on 20 January 2017
20 Jan 2017 AD01 Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017
12 Aug 2016 RP04TM01 Second filing for the termination of Michael Angelo Dal Bello as a director
12 Aug 2016 RP04AP01 Second filing for the appointment of Adam Golebiowski as a director
13 Jul 2016 AP01 Appointment of Adam Golebiowski as a director on 1 July 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 12/08/2016
13 Jul 2016 TM01 Termination of appointment of Michael Angelo Dal Bello as a director on 1 July 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 12/08/2016
29 Jun 2016 AA Full accounts made up to 30 September 2015
25 Apr 2016 SH20 Statement by Directors
25 Apr 2016 SH19 Statement of capital on 25 April 2016
  • GBP 100
25 Apr 2016 CAP-SS Solvency Statement dated 13/04/16
25 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium account 13/04/2016