- Company Overview for SNOOZEBOX LIMITED (07546513)
- Filing history for SNOOZEBOX LIMITED (07546513)
- People for SNOOZEBOX LIMITED (07546513)
- Charges for SNOOZEBOX LIMITED (07546513)
- Insolvency for SNOOZEBOX LIMITED (07546513)
- More for SNOOZEBOX LIMITED (07546513)
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) |
---|---|---|---|
18 Apr 2018 | TM02 | Termination of appointment of Gary John Raven as a secretary on 29 March 2018 | |
18 Apr 2018 | AD01 | Registered office address changed from Wellesley House 204 London Road Waterlooville PO7 7AN to Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN on 18 April 2018 | |
17 Apr 2018 | AP01 | Appointment of Mr Neil Anthony Roberts as a director on 20 March 2018 | |
11 Apr 2018 | MR01 | Registration of charge 075465130006, created on 29 March 2018 | |
11 Apr 2018 | MR01 | Registration of charge 075465130007, created on 29 March 2018 | |
04 Apr 2018 | AD01 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB to Wellesley House 204 London Road Waterlooville PO7 7AN on 4 April 2018 | |
27 Mar 2018 | AM21 | Notice of end of Administration | |
27 Feb 2018 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
30 Jan 2018 | AM07 | Result of meeting of creditors | |
26 Jan 2018 | AM03 | Statement of administrator's proposal | |
12 Dec 2017 | AM02 | Statement of affairs with form AM02SOA | |
27 Nov 2017 | AD01 | Registered office address changed from 60 Trafalgar Square London WC2N 5DS United Kingdom to 150 Aldersgate Street London EC1A 4AB on 27 November 2017 | |
24 Nov 2017 | AM01 | Appointment of an administrator | |
20 Nov 2017 | TM01 | Termination of appointment of Christopher Mark Errington as a director on 9 November 2017 | |
31 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
26 Jan 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
30 Nov 2016 | AP03 | Appointment of Mr Gary John Raven as a secretary on 30 November 2016 | |
30 Nov 2016 | TM02 | Termination of appointment of Christopher Mark Errington as a secretary on 30 November 2016 | |
18 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
25 Apr 2016 | TM01 | Termination of appointment of Lorcan Oliver O Murchu as a director on 25 April 2016 | |
25 Apr 2016 | TM02 | Termination of appointment of Lorcán Oliver Ómurchú as a secretary on 25 April 2016 | |
25 Apr 2016 | AP03 | Appointment of Mr Christopher Mark Errington as a secretary on 25 April 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
08 Mar 2016 | AP01 | Appointment of Mr Christopher Mark Errington as a director on 26 February 2016 | |
07 Mar 2016 | TM01 | Termination of appointment of David John Morrison as a director on 26 February 2016 |