- Company Overview for SILVER SNOW FOX LIMITED (10249798)
- Filing history for SILVER SNOW FOX LIMITED (10249798)
- People for SILVER SNOW FOX LIMITED (10249798)
- Insolvency for SILVER SNOW FOX LIMITED (10249798)
- More for SILVER SNOW FOX LIMITED (10249798)
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) |
---|---|---|---|
27 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Aug 2024 | L64.07 | Completion of winding up | |
03 Dec 2019 | COCOMP | Order of court to wind up | |
09 Jun 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
21 Mar 2017 | AD01 | Registered office address changed from Fox Hill Henley Road Claverdon Warwick CV35 8LJ United Kingdom to 12 Cliffside Industrial Estate Askew Farm Lane Grays RM17 5XR on 21 March 2017 | |
21 Mar 2017 | TM01 | Termination of appointment of Rosemary Anne Lass as a director on 20 March 2017 | |
21 Mar 2017 | AP01 | Appointment of Mr Michael John Dobson as a director on 20 March 2017 | |
24 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-24
|