- Company Overview for SNOWKID LIMITED (08593899)
- Filing history for SNOWKID LIMITED (08593899)
- People for SNOWKID LIMITED (08593899)
- More for SNOWKID LIMITED (08593899)
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) |
---|---|---|---|
07 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2018 | AD01 | Registered office address changed from 178 Mortimer Street Herne Bay Kent CT6 5DT to PO Box CT6 5DT Lindsay House, 41 Beltinge Road Beltinge Road Mortimer Street Herne Bay Kent CT6 6DA on 11 June 2018 | |
22 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 May 2018 | DS01 | Application to strike the company off the register | |
29 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
08 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with no updates | |
26 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
08 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
21 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
14 May 2015 | AP01 | Appointment of Mrs Judith Nutley as a director on 13 May 2015 | |
11 Mar 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
02 Feb 2015 | TM01 | Termination of appointment of Judith Nutley as a director on 1 February 2015 | |
02 Feb 2015 | AP01 | Appointment of Mrs Linda Frances Sole as a director on 1 February 2015 | |
05 Dec 2014 | AD01 | Registered office address changed from 181 Honeysuckle Way Witham Essex CM8 2YD to 178 Mortimer Street Herne Bay Kent CT6 5DT on 5 December 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
02 Jul 2013 | NEWINC |
Incorporation
|