- Company Overview for SNOWBALL TURNIP LIMITED (SC540589)
- Filing history for SNOWBALL TURNIP LIMITED (SC540589)
- People for SNOWBALL TURNIP LIMITED (SC540589)
- More for SNOWBALL TURNIP LIMITED (SC540589)
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) |
---|---|---|---|
25 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Apr 2021 | AD01 | Registered office address changed from 92 Commercial Street Edinburgh EH6 6LX to 1 Royal Terrace Gardens London Road Edinburgh EH7 5DX on 22 April 2021 | |
13 Apr 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Mar 2021 | DS01 | Application to strike the company off the register | |
30 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Jul 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
18 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Sep 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
08 Aug 2018 | CS01 | Confirmation statement made on 19 July 2018 with updates | |
17 May 2018 | PSC08 | Notification of a person with significant control statement | |
17 May 2018 | PSC07 | Cessation of Edward Murray as a person with significant control on 29 May 2017 | |
17 May 2018 | PSC07 | Cessation of Dale Mailley as a person with significant control on 29 May 2017 | |
11 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Jan 2018 | TM01 | Termination of appointment of Edward Murray as a director on 18 October 2017 | |
27 Oct 2017 | AD01 | Registered office address changed from 16/3 Easter Road Edinburgh EH7 5RG United Kingdom to 92 Commercial Street Edinburgh EH6 6LX on 27 October 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
23 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 29 May 2017
|
|
19 Jul 2016 | AA01 | Current accounting period extended from 31 July 2017 to 31 December 2017 | |
19 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-19
|