Advanced company searchLink opens in new window

SNUGHAT LIMITED

Company number NI065629

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)
11 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
11 Apr 2017 4.72(NI) Return of final meeting in a members' voluntary winding up
30 Sep 2016 AD01 Registered office address changed from Innovation Centre N. I Science Park Queens Road Queens Island Belfast BT3 9DT to C/O Kpmg Stokes House 17-25 College Square East Belfast BT1 6DH on 30 September 2016
30 Sep 2016 4.71(NI) Declaration of solvency
30 Sep 2016 VL1 Appointment of a liquidator
30 Sep 2016 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
22 Aug 2016 SH01 Statement of capital following an allotment of shares on 5 July 2016
  • GBP 2,074.29
09 May 2016 MA Memorandum and Articles of Association
09 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 May 2016 CERTNM Company name changed sophia search LIMITED\certificate issued on 09/05/16
  • RES15 ‐ Change company name resolution on 2016-04-15
09 May 2016 CONNOT Change of name notice
09 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 May 2016 SH01 Statement of capital following an allotment of shares on 15 April 2016
  • GBP 2,010.27
09 May 2016 SH01 Statement of capital following an allotment of shares on 15 April 2016
  • GBP 2,000.68
19 Feb 2016 TM01 Termination of appointment of Lee Curtis Daley as a director on 1 February 2016
28 Jan 2016 AA Full accounts made up to 31 December 2014
17 Nov 2015 AP01 Appointment of Mr Lee Curtis Daley as a director on 1 July 2013
10 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 618.64
09 Jun 2015 TM01 Termination of appointment of John Rittenhouse as a director on 30 May 2015
09 Jun 2015 TM01 Termination of appointment of Najamul Hasan Kidwai as a director on 30 May 2015
24 Nov 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 618.64
21 Nov 2014 AP01 Appointment of Mr John Rittenhouse as a director on 29 May 2014
18 Nov 2014 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
30 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2014 AA Full accounts made up to 30 September 2013