Advanced company searchLink opens in new window

SNOWFLAKE SOLUTIONS LIMITED

Company number 07494066

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)
18 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2017 DS01 Application to strike the company off the register
18 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
15 Aug 2016 AD01 Registered office address changed from The Courtyard High Street Ascot Berkshire SL5 7HP to Suite 19 Maple Court Grove Park Maidenhead Berkshire SL6 3LW on 15 August 2016
16 Feb 2016 AA Total exemption small company accounts made up to 31 January 2016
19 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
03 Mar 2015 AA Total exemption small company accounts made up to 31 January 2015
20 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
22 Oct 2014 AD01 Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY United Kingdom to The Courtyard High Street Ascot Berkshire SL5 7HP on 22 October 2014
02 Oct 2014 AD01 Registered office address changed from Lace Cottage 5 Victoria Road Staines Middlesex TW18 4YR England to Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY on 2 October 2014
24 Sep 2014 TM02 Termination of appointment of Windsor Accountancy Limited as a secretary on 24 September 2014
24 Sep 2014 AD01 Registered office address changed from Lower Ground Floor 13-15 Sheet Street Windsor Berkshire SL4 1BN United Kingdom to Lace Cottage 5 Victoria Road Staines Middlesex TW18 4YR on 24 September 2014
14 May 2014 AA Total exemption small company accounts made up to 31 January 2014
08 Apr 2014 AD01 Registered office address changed from 2Nd Floor Elizabeth House 18-20 Sheet Street Windsor Berkshire SL4 1BG on 8 April 2014
04 Feb 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
27 Mar 2013 AA Total exemption small company accounts made up to 31 January 2013
21 Jan 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
04 Sep 2012 AD01 Registered office address changed from 5 Victoria Road Staines, Middlesex TW18 4YR United Kingdom on 4 September 2012
04 Sep 2012 AP04 Appointment of Windsor Accountancy Limited as a secretary
21 Feb 2012 AA Total exemption small company accounts made up to 31 January 2012
01 Feb 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
01 Feb 2011 AP01 Appointment of Pearl Sumariwalla as a director
24 Jan 2011 SH01 Statement of capital following an allotment of shares on 17 January 2011
  • GBP 100
17 Jan 2011 TM01 Termination of appointment of Ela Shah as a director