Advanced company searchLink opens in new window

SNOWFALL4POD DIGITAL LIMITED

Company number 08011376

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)
09 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2018 DS01 Application to strike the company off the register
25 Jun 2018 AA Total exemption full accounts made up to 30 December 2017
14 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with updates
06 Oct 2017 AA Total exemption full accounts made up to 30 December 2016
28 Sep 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 December 2016
09 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Apr 2016 AA Total exemption small company accounts made up to 31 March 2015
18 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
08 Jan 2016 AA01 Previous accounting period shortened from 30 September 2015 to 31 March 2015
19 May 2015 CERTNM Company name changed publidisa digital LIMITED\certificate issued on 19/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-18
17 Feb 2015 CERTNM Company name changed SNOWFALL4POD LIMITED\certificate issued on 17/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-16
06 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
09 Jan 2015 CH01 Director's details changed for Mrs Antonius Eduard Smeele on 2 October 2013
17 Oct 2014 TM01 Termination of appointment of David Charles Jones as a director on 30 September 2014
09 Oct 2014 AA Accounts for a dormant company made up to 30 September 2014
21 Sep 2014 AA01 Current accounting period extended from 31 March 2014 to 30 September 2014
01 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
10 Oct 2013 AD01 Registered office address changed from 54 Airthrie Road Goodmayes Ilford Essex IG3 9QU United Kingdom on 10 October 2013
10 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
11 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
29 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted