Advanced company searchLink opens in new window

SNELMORE LIMITED

Company number 02830878

Filter by category

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2020 DS01 Application to strike the company off the register
03 Oct 2019 TM01 Termination of appointment of James Victor Church as a director on 3 October 2019
03 Oct 2019 PSC07 Cessation of James Victor Church as a person with significant control on 3 October 2019
30 Sep 2019 AA Accounts for a small company made up to 31 December 2018
04 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with updates
26 Apr 2019 AD01 Registered office address changed from 98 Grove Vale London SE22 8DS to 9 Dreadnought Walk London SE10 9FP on 26 April 2019
16 Jan 2019 PSC01 Notification of Micheline Faulkner as a person with significant control on 3 December 2018
16 Jan 2019 AP01 Appointment of Ms Micheline Faulkner as a director on 3 December 2018
09 Jan 2019 PSC01 Notification of Lindsay Alger as a person with significant control on 3 December 2018
09 Jan 2019 AP01 Appointment of Mrs Lindsay Alger as a director on 3 December 2018
09 Jan 2019 TM01 Termination of appointment of Valerie Marie Burgess as a director on 3 December 2018
09 Jan 2019 TM02 Termination of appointment of Valerie Marie Burgess as a secretary on 3 December 2018
09 Jan 2019 PSC07 Cessation of Valerie Marie Burgess as a person with significant control on 3 December 2018
19 Sep 2018 AA Accounts for a small company made up to 31 December 2017
25 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with updates
19 Apr 2018 PSC01 Notification of Raymond George Newport as a person with significant control on 19 April 2018
19 Apr 2018 PSC01 Notification of James Victor Church as a person with significant control on 19 April 2018
19 Apr 2018 PSC01 Notification of Valerie Marie Burgess as a person with significant control on 19 April 2018
19 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 19 April 2018
01 Feb 2018 TM01 Termination of appointment of Mary Sheila Richards as a director on 11 January 2018
04 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with updates
04 Jul 2017 PSC08 Notification of a person with significant control statement
09 Jun 2017 AA Accounts for a small company made up to 31 December 2016