- Company Overview for SNOWFALL MEA HOLDING LIMITED (12260163)
- Filing history for SNOWFALL MEA HOLDING LIMITED (12260163)
- People for SNOWFALL MEA HOLDING LIMITED (12260163)
- More for SNOWFALL MEA HOLDING LIMITED (12260163)
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) |
---|---|---|---|
26 Jan 2025 | AD01 | Registered office address changed from 2nd Floor, Unit 2.03, Canvas Offices, 88 Kingsway London WC2B 6AA England to C/O Prestwood, Pavilion 96 Kensington High Street London W8 4SG on 26 January 2025 | |
04 Nov 2024 | AD01 | Registered office address changed from 3rd Floor 6 Wellington Place Leeds LS1 4AP England to 2nd Floor, Unit 2.03, Canvas Offices, 88 Kingsway London WC2B 6AA on 4 November 2024 | |
30 Jul 2024 | AAMD | Amended total exemption full accounts made up to 31 December 2022 | |
24 Apr 2024 | DS02 | Withdraw the company strike off application | |
23 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Apr 2024 | DS01 | Application to strike the company off the register | |
08 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with no updates | |
17 Nov 2023 | AA | Micro company accounts made up to 31 December 2022 | |
17 Oct 2023 | AD01 | Registered office address changed from 6 Wellington Place 3rd Floor Leeds LS1 4AP England to 3rd Floor 6 Wellington Place Leeds LS1 4AP on 17 October 2023 | |
17 Oct 2023 | AD01 | Registered office address changed from 10-12 East Parade Leeds LS1 2BH England to 6 Wellington Place 3rd Floor Leeds LS1 4AP on 17 October 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 1 April 2023 with no updates | |
09 Nov 2022 | AA | Micro company accounts made up to 31 December 2021 | |
01 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
06 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
28 Jun 2021 | AD01 | Registered office address changed from 10-12 East Parade C/O Snowfall Services Limited Leeds West Yorkshire LS1 2BH England to 10-12 East Parade Leeds LS1 2BH on 28 June 2021 | |
28 Jun 2021 | AD01 | Registered office address changed from Ednaston Park Painters Lane Ednaston Ashbourne DE6 3FA England to 10-12 East Parade C/O Snowfall Services Limited Leeds West Yorkshire LS1 2BH on 28 June 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with updates | |
29 Apr 2021 | TM01 | Termination of appointment of Johan Edfeldt as a director on 14 October 2020 | |
29 Apr 2021 | PSC07 | Cessation of Johan Edfeldt as a person with significant control on 14 October 2020 | |
12 Mar 2021 | RP04CS01 | Second filing of Confirmation Statement dated 13 October 2020 | |
27 Nov 2020 | AD01 | Registered office address changed from 34 New House 67-68Hatton Garden London EC1N 8JY England to Ednaston Park Painters Lane Ednaston Ashbourne DE6 3FA on 27 November 2020 | |
25 Nov 2020 | CS01 |
Confirmation statement made on 13 October 2020 with no updates
|
|
11 Nov 2019 | AA01 | Current accounting period extended from 31 October 2020 to 31 December 2020 | |
11 Nov 2019 | AD01 | Registered office address changed from Manor House Farm Quixhill Lane Prestwood Uttoxeter ST14 5DD England to 34 New House 67-68Hatton Garden London EC1N 8JY on 11 November 2019 | |
14 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-14
Statement of capital on 2021-03-12
|