Advanced company searchLink opens in new window

SNOWFALL MEA HOLDING LIMITED

Company number 12260163

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)
24 Apr 2024 DS02 Withdraw the company strike off application
23 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2024 DS01 Application to strike the company off the register
08 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
17 Nov 2023 AA Micro company accounts made up to 31 December 2022
17 Oct 2023 AD01 Registered office address changed from 6 Wellington Place 3rd Floor Leeds LS1 4AP England to 3rd Floor 6 Wellington Place Leeds LS1 4AP on 17 October 2023
17 Oct 2023 AD01 Registered office address changed from 10-12 East Parade Leeds LS1 2BH England to 6 Wellington Place 3rd Floor Leeds LS1 4AP on 17 October 2023
23 May 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
09 Nov 2022 AA Micro company accounts made up to 31 December 2021
01 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
06 Dec 2021 AA Micro company accounts made up to 31 December 2020
28 Jun 2021 AD01 Registered office address changed from 10-12 East Parade C/O Snowfall Services Limited Leeds West Yorkshire LS1 2BH England to 10-12 East Parade Leeds LS1 2BH on 28 June 2021
28 Jun 2021 AD01 Registered office address changed from Ednaston Park Painters Lane Ednaston Ashbourne DE6 3FA England to 10-12 East Parade C/O Snowfall Services Limited Leeds West Yorkshire LS1 2BH on 28 June 2021
29 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with updates
29 Apr 2021 TM01 Termination of appointment of Johan Edfeldt as a director on 14 October 2020
29 Apr 2021 PSC07 Cessation of Johan Edfeldt as a person with significant control on 14 October 2020
12 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 13 October 2020
27 Nov 2020 AD01 Registered office address changed from 34 New House 67-68Hatton Garden London EC1N 8JY England to Ednaston Park Painters Lane Ednaston Ashbourne DE6 3FA on 27 November 2020
25 Nov 2020 CS01 Confirmation statement made on 13 October 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 12/03/21
11 Nov 2019 AA01 Current accounting period extended from 31 October 2020 to 31 December 2020
11 Nov 2019 AD01 Registered office address changed from Manor House Farm Quixhill Lane Prestwood Uttoxeter ST14 5DD England to 34 New House 67-68Hatton Garden London EC1N 8JY on 11 November 2019
14 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-14
  • GBP 100

Statement of capital on 2021-03-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted