- Company Overview for SNOWDON BLABY LTD (11209553)
- Filing history for SNOWDON BLABY LTD (11209553)
- People for SNOWDON BLABY LTD (11209553)
- Charges for SNOWDON BLABY LTD (11209553)
- Insolvency for SNOWDON BLABY LTD (11209553)
- More for SNOWDON BLABY LTD (11209553)
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) |
---|---|---|---|
19 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Oct 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
06 Oct 2022 | LIQ10 | Removal of liquidator by court order | |
03 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 15 July 2022 | |
09 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 15 July 2021 | |
26 May 2021 | LIQ10 | Removal of liquidator by court order | |
30 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
29 Mar 2021 | LIQ MISC | Insolvency:LIQ12 - secretary of state's release of liquidator | |
07 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
07 Aug 2020 | LIQ01 |
Declaration of solvency
|
|
07 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2020 | LIQ01 | Declaration of solvency | |
04 Aug 2020 | AD01 | Registered office address changed from Artemis House 4a Bramley Rd Milton Keynes MK1 1PT United Kingdom to 100 st. James Road Northampton NN5 5LF on 4 August 2020 | |
22 Jun 2020 | MR04 | Satisfaction of charge 112095530002 in full | |
22 Jun 2020 | MR04 | Satisfaction of charge 112095530001 in full | |
20 Sep 2019 | CS01 | Confirmation statement made on 20 September 2019 with updates | |
15 Aug 2019 | AA | Micro company accounts made up to 28 February 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with updates | |
02 Aug 2018 | MR01 | Registration of charge 112095530001, created on 30 July 2018 | |
02 Aug 2018 | MR01 | Registration of charge 112095530002, created on 30 July 2018 | |
10 Jul 2018 | CH01 | Director's details changed for Mr John James Leydon on 10 July 2018 | |
10 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 10 July 2018
|
|
09 Apr 2018 | AP01 | Appointment of Mr Michael David Lee as a director on 5 April 2018 | |
09 Apr 2018 | AP01 | Appointment of Mr Glyn Pepper as a director on 5 April 2018 |