Advanced company searchLink opens in new window

SNOBLESSE LTD

Company number 08773337

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-31
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