Advanced company searchLink opens in new window

SNOTELS LTD

Company number 07489563

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)
03 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2014 DS01 Application to strike the company off the register
14 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 5,100
02 Aug 2013 AD01 Registered office address changed from 31 Southampton Row London WC1B 5HJ United Kingdom on 2 August 2013
13 Feb 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
12 Feb 2013 CH01 Director's details changed for Mr Peter Colin Walker on 17 January 2013
15 Jan 2013 SH01 Statement of capital following an allotment of shares on 7 November 2012
  • GBP 5,100.00
11 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Dec 2012 TM01 Termination of appointment of Michael Jones as a director
17 Sep 2012 AA Total exemption small company accounts made up to 30 June 2012
28 Aug 2012 SH01 Statement of capital following an allotment of shares on 2 August 2012
  • GBP 4,750.00
28 Aug 2012 SH01 Statement of capital following an allotment of shares on 2 July 2012
  • GBP 4,600.00
20 Jun 2012 SH01 Statement of capital following an allotment of shares on 2 May 2012
  • GBP 2,849.67
19 Jun 2012 AA Total exemption small company accounts made up to 31 January 2012
18 Jun 2012 SH01 Statement of capital following an allotment of shares on 2 June 2012
  • GBP 4,062.17
23 May 2012 SH02 Sub-division of shares on 2 May 2012
23 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ £1 ord shares sub-divided into 100 ord shares of £0.01P each 02/05/2012
01 May 2012 AD01 Registered office address changed from 109C Holland Road London W14 8AS England on 1 May 2012
21 Mar 2012 TM01 Termination of appointment of Paul Clark as a director
16 Mar 2012 AA01 Current accounting period shortened from 31 January 2013 to 30 June 2012
17 Jan 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
17 Jan 2012 CH01 Director's details changed for Mr Michael Metcalfe on 12 January 2012
17 Jan 2012 CH01 Director's details changed for Mr Peter Colin Walker on 12 January 2012
17 Jan 2012 AD01 Registered office address changed from 109C Holland Road London W14 8AS England on 17 January 2012