- 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) |
---|---|---|---|
13 Jan 2016 | TM01 | Termination of appointment of Katherine Jane Ferguson as a director on 31 December 2015 | |
13 Jan 2016 | TM02 | Termination of appointment of Katherine Jane Ferguson as a secretary on 31 December 2015 | |
13 Jan 2016 | AP03 | Appointment of Mr Lorcán Oliver Ómurchú as a secretary on 1 January 2016 | |
20 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
18 Jun 2015 | TM02 | Termination of appointment of Lorcan O Murchu as a secretary on 1 June 2015 | |
18 Jun 2015 | AD01 | Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to 60 Trafalgar Square London WC2N 5DS on 18 June 2015 | |
18 Jun 2015 | AP03 | Appointment of Katherine Jane Ferguson as a secretary on 1 June 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
29 Jan 2015 | AP01 | Appointment of Katherine Jane Ferguson as a director on 3 November 2014 | |
27 Oct 2014 | MR04 | Satisfaction of charge 075465130003 in full | |
27 Oct 2014 | MR01 | Registration of charge 075465130004, created on 24 October 2014 | |
27 Oct 2014 | MR01 | Registration of charge 075465130005, created on 24 October 2014 | |
24 Oct 2014 | MR04 | Satisfaction of charge 075465130002 in full | |
22 Oct 2014 | MR05 | All of the property or undertaking has been released from charge 075465130003 | |
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
29 Jul 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 1 March 2013 | |
06 Jun 2014 | AD01 | Registered office address changed from , C/O Davenport Lyons 6 Agar Street, London on 6 June 2014 | |
30 May 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
30 May 2014 | SH01 |
Statement of capital following an allotment of shares on 26 April 2012
|
|
06 Dec 2013 | TM01 | Termination of appointment of Gary Thomson as a director | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
20 Sep 2013 | AD01 | Registered office address changed from , C/O Davenport Lyons, 30 Old Burlington Street, London, W1S 3NL, United Kingdom on 20 September 2013 | |
30 May 2013 | AP01 | Appointment of Mr David John Morrison as a director | |
22 May 2013 | AP03 | Appointment of Mr Lorcan O Murchu as a secretary | |
20 May 2013 | AP01 | Appointment of Mr Lorcan O Murchu as a director |