Advanced company searchLink opens in new window

SNUG TEXTILES LIMITED

Company number 08104010

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2012-07-05
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