- Company Overview for SNELMORE LIMITED (02830878)
- Filing history for SNELMORE LIMITED (02830878)
- People for SNELMORE LIMITED (02830878)
- More for SNELMORE LIMITED (02830878)
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 |