- Company Overview for SNOWVISTA LIMITED (05010485)
- Filing history for SNOWVISTA LIMITED (05010485)
- People for SNOWVISTA LIMITED (05010485)
- Insolvency for SNOWVISTA LIMITED (05010485)
- More for SNOWVISTA LIMITED (05010485)
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) |
---|---|---|---|
22 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Dec 2015 | L64.07 | Completion of winding up | |
31 Mar 2015 | COCOMP | Order of court to wind up | |
21 Mar 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2014 | CH01 | Director's details changed for Mrs Angela Vreneli Morris on 17 April 2014 | |
06 May 2014 | CH01 | Director's details changed for Mr Michael John Radford Morris on 17 April 2014 | |
06 May 2014 | CH01 | Director's details changed for Mrs Angela Vreneli Morris on 17 April 2014 | |
06 May 2014 | CH03 | Secretary's details changed for Mr Michael John Radford Morris on 17 April 2014 | |
09 Jan 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Jan 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders | |
09 Jan 2012 | CH01 | Director's details changed for Mr Michael John Radford Morris on 9 January 2012 | |
09 Jan 2012 | CH01 | Director's details changed for Mrs Angela Vreneli Morris on 9 January 2012 | |
17 Jan 2011 | AR01 | Annual return made up to 8 January 2011 with full list of shareholders | |
20 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
20 Jan 2010 | AR01 | Annual return made up to 8 January 2010 with full list of shareholders | |
15 Dec 2009 | AA | Total exemption full accounts made up to 31 December 2008 |