- Company Overview for SNUGHAT LIMITED (NI065629)
- Filing history for SNUGHAT LIMITED (NI065629)
- People for SNUGHAT LIMITED (NI065629)
- Insolvency for SNUGHAT LIMITED (NI065629)
- More for SNUGHAT LIMITED (NI065629)
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
|
|
22 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 5 July 2016
|
|
09 May 2016 | MA | Memorandum and Articles of Association | |
09 May 2016 | RESOLUTIONS |
Resolutions
|
|
09 May 2016 | CERTNM |
Company name changed sophia search LIMITED\certificate issued on 09/05/16
|
|
09 May 2016 | CONNOT | Change of name notice | |
09 May 2016 | RESOLUTIONS |
Resolutions
|
|
09 May 2016 | SH01 |
Statement of capital following an allotment of shares on 15 April 2016
|
|
09 May 2016 | SH01 |
Statement of capital following an allotment of shares on 15 April 2016
|
|
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
|
|
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
|
|
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 |