- Company Overview for SNUG TEXTILES LIMITED (08104010)
- Filing history for SNUG TEXTILES LIMITED (08104010)
- People for SNUG TEXTILES LIMITED (08104010)
- Charges for SNUG TEXTILES LIMITED (08104010)
- More for SNUG TEXTILES LIMITED (08104010)
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) |
---|---|---|---|
21 Nov 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2016 | AA | Full accounts made up to 31 January 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
05 Jul 2016 | TM01 | Termination of appointment of Ruth Moran as a director on 1 July 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
21 Apr 2015 | AA | Total exemption full accounts made up to 31 January 2015 | |
14 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
20 Mar 2015 | AA01 | Previous accounting period shortened from 30 June 2015 to 31 January 2015 | |
27 Jun 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
20 Feb 2014 | AA | Full accounts made up to 30 June 2013 | |
26 Jul 2013 | AR01 | Annual return made up to 13 June 2013 with full list of shareholders | |
26 Jul 2013 | CH01 | Director's details changed for Mr James Moryoussef on 13 June 2013 | |
26 Jul 2013 | CH01 | Director's details changed for Mr Max Moryoussef on 13 June 2013 | |
01 Mar 2013 | CH01 | Director's details changed for Mr Yves Robert Moryoussef on 1 March 2013 | |
03 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Aug 2012 | AP01 | Appointment of Ruth Moran as a director | |
11 Jul 2012 | CERTNM |
Company name changed ensco 942 LIMITED\certificate issued on 11/07/12
|
|
11 Jul 2012 | CONNOT | Change of name notice | |
29 Jun 2012 | TM01 | Termination of appointment of Gateley Incorporations Limited as a director | |
29 Jun 2012 | TM02 | Termination of appointment of Gateley Secretaries Limited as a secretary | |
29 Jun 2012 | AD01 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 29 June 2012 | |
29 Jun 2012 | TM01 | Termination of appointment of Michael Ward as a director | |
29 Jun 2012 | AP01 | Appointment of Mr Max Moryoussef as a director | |
29 Jun 2012 | AP01 | Appointment of Mr Yves Robert Moryoussef as a director |