- Company Overview for SNOW HILL PROJECT MANAGEMENT LTD (08686435)
- Filing history for SNOW HILL PROJECT MANAGEMENT LTD (08686435)
- People for SNOW HILL PROJECT MANAGEMENT LTD (08686435)
- More for SNOW HILL PROJECT MANAGEMENT LTD (08686435)
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) |
---|---|---|---|
20 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Oct 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2018 | CH01 | Director's details changed for Mr Mohamed Mouilah on 31 July 2018 | |
26 Oct 2017 | CS01 | Confirmation statement made on 11 September 2017 with no updates | |
12 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Sep 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2017 | CS01 | Confirmation statement made on 11 September 2016 with updates | |
30 May 2017 | RT01 | Administrative restoration application | |
28 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
22 Oct 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
13 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2015 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
15 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2014 | AR01 |
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
18 Sep 2014 | CH01 | Director's details changed for Nicholaas Peter Van Lookeren Campagne on 14 July 2014 | |
18 Sep 2014 | CH01 | Director's details changed for Kai Overeem on 14 July 2014 | |
18 Sep 2014 | CH01 | Director's details changed for Thomas Craig Kinnon on 14 July 2014 | |
18 Sep 2014 | AD01 | Registered office address changed from 240 Blackfriars Road London SE1 8NW England to 10Th Floor, 240 Blackfriars Road London SE1 8NW on 18 September 2014 | |
17 Jul 2014 | AD01 | Registered office address changed from 89 New Bond Street London W1S 1DA United Kingdom to 240 Blackfriars Road London SE1 8NW on 17 July 2014 | |
15 Apr 2014 | AP01 | Appointment of Thomas Craig Kinnon as a director | |
15 Apr 2014 | TM01 | Termination of appointment of Rory Harte as a director |