- Company Overview for SNOWMONKEES LIMITED (04631350)
- Filing history for SNOWMONKEES LIMITED (04631350)
- People for SNOWMONKEES LIMITED (04631350)
- More for SNOWMONKEES LIMITED (04631350)
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) |
---|---|---|---|
19 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2021 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
13 Jul 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
05 Dec 2019 | AA | Micro company accounts made up to 30 June 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
08 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
23 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
29 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
30 Mar 2016 | AA | Micro company accounts made up to 30 June 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
14 Nov 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
14 Nov 2014 | CH01 | Director's details changed for Sarah Morgan on 14 November 2014 | |
14 Nov 2014 | CH01 | Director's details changed for Gareth Lee Morgan on 14 November 2014 | |
03 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
16 Apr 2014 | AD01 | Registered office address changed from 23 Errwood Avenue Buxton Derbyshire SK17 9BD England on 16 April 2014 | |
28 Mar 2014 | AD01 | Registered office address changed from 3 Otterhole Close Buxton Derbyshire SK17 6DX England on 28 March 2014 | |
27 Mar 2014 | AD01 | Registered office address changed from 11 Walbrook Woodford Road London E18 2EG on 27 March 2014 | |
02 Dec 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
02 Dec 2013 | CH01 | Director's details changed for Gareth Lee Morgan on 1 November 2013 | |
02 Dec 2013 | CH01 | Director's details changed for Sarah Morgan on 1 November 2013 | |
30 Nov 2013 | CH01 | Director's details changed for Miss Katherine Moakes on 1 November 2013 |