- Company Overview for SNOBLESSE LTD (08773337)
- Filing history for SNOBLESSE LTD (08773337)
- People for SNOBLESSE LTD (08773337)
- Insolvency for SNOBLESSE LTD (08773337)
- More for SNOBLESSE LTD (08773337)
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 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
20 May 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 30 May 2020 | |
28 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 30 May 2019 | |
22 Jun 2018 | AD01 | Registered office address changed from 38 Poolmans Road Windsor Berkshire SL4 4PA England to Robson Scott Associates Ltd 49 Duke Street Darlington County Durham DL3 7SD on 22 June 2018 | |
19 Jun 2018 | LIQ02 | Statement of affairs | |
19 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
19 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
04 May 2018 | AD01 | Registered office address changed from Gainsborough House 59-60 Thames Street Windsor SL4 1TX United Kingdom to 38 Poolmans Road Windsor Berkshire SL4 4PA on 4 May 2018 | |
02 Feb 2018 | PSC04 | Change of details for Mr Gilberto Genga as a person with significant control on 7 March 2017 | |
02 Feb 2018 | CH01 | Director's details changed for Mr Gilberto Genga on 13 November 2013 | |
22 Nov 2017 | PSC04 | Change of details for Gyorgy Konda as a person with significant control on 1 May 2016 | |
22 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
15 May 2017 | TM02 | Termination of appointment of Emicapital Europe Ltd as a secretary on 16 April 2017 | |
15 May 2017 | AP01 | Appointment of Ms Claudia D'arpizio as a director on 26 April 2016 | |
15 May 2017 | AP03 | Appointment of Mr Mauro Mattei as a secretary on 17 April 2017 | |
24 Mar 2017 | AD01 | Registered office address changed from Unit 702 Salisbury House Finsbury Circus London EC2M 5QQ United Kingdom to Gainsborough House 59-60 Thames Street Windsor SL4 1TX on 24 March 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 31 October 2015 | |
30 Jan 2017 | RT01 | Administrative restoration application | |
20 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2016 | AD01 | Registered office address changed from , Unit 702 Salisbury House London Wall, London, EC2M 5QQ, United Kingdom to Unit 702 Salisbury House Finsbury Circus London EC2M 5QQ on 6 May 2016 | |
04 May 2016 | AD01 | Registered office address changed from , C/O Emicapital Europe Ltd, Unit 702 Salisbury House London Wall, London, EC2M 5QQ, United Kingdom to Unit 702 Salisbury House Finsbury Circus London EC2M 5QQ on 4 May 2016 |