Advanced company searchLink opens in new window

SAM SNEADE EDITING LIMITED

Company number 03065465

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)
21 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
21 May 2021 LIQ13 Return of final meeting in a members' voluntary winding up
08 Apr 2020 LIQ01 Declaration of solvency
18 Mar 2020 AD01 Registered office address changed from 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA to 2nd Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 18 March 2020
17 Mar 2020 600 Appointment of a voluntary liquidator
17 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-06
04 Mar 2020 AA Total exemption full accounts made up to 31 August 2019
21 Feb 2020 MR04 Satisfaction of charge 1 in full
12 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with updates
10 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with updates
24 May 2019 AA Total exemption full accounts made up to 31 August 2018
29 Nov 2018 CH01 Director's details changed for Mr Nicholas Anthony Sneade on 12 January 2018
29 Nov 2018 PSC04 Change of details for Mr Nicholas Anthony Sneade as a person with significant control on 12 January 2018
24 May 2018 CS01 Confirmation statement made on 24 May 2018 with updates
21 May 2018 AA Total exemption full accounts made up to 31 August 2017
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
25 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
19 Apr 2017 AD01 Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA on 19 April 2017
07 Mar 2017 TM02 Termination of appointment of Editing Secretaries Limited as a secretary on 17 February 2017
17 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000
18 May 2016 AA Total exemption small company accounts made up to 31 August 2015
18 Dec 2015 CH04 Secretary's details changed for Editing Secretaries Limited on 17 December 2015
18 Dec 2015 AD01 Registered office address changed from 141 Wardour Street Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 18 December 2015
09 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
09 Apr 2015 CH04 Secretary's details changed for Editing Secretaries Limited on 23 March 2015