Advanced company searchLink opens in new window

SNEAKERBASE LTD

Company number 10143318

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)
24 Aug 2023 AD01 Registered office address changed from 651a Mauldeth Road West Chorlton Manchester M21 7SA United Kingdom to Tugby Orchards Wood Lane Tugby Leicestershire LE7 9WE on 24 August 2023
23 Aug 2023 LIQ02 Statement of affairs
23 Aug 2023 600 Appointment of a voluntary liquidator
23 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-08
18 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2021 AA01 Previous accounting period shortened from 31 March 2020 to 30 March 2020
11 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with updates
11 Jun 2020 AP01 Appointment of Mr Tahir Umar as a director on 10 June 2020
11 Jun 2020 PSC01 Notification of Tahir Umar as a person with significant control on 10 June 2020
11 Jun 2020 TM01 Termination of appointment of Nabeel Tahir as a director on 10 June 2020
11 Jun 2020 PSC07 Cessation of Nabeel Tahir as a person with significant control on 10 June 2020
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Jun 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
25 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Oct 2018 CS01 Confirmation statement made on 28 May 2018 with updates
19 Oct 2018 PSC01 Notification of Nabeel Tahir as a person with significant control on 28 May 2018
18 May 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
05 Apr 2018 AA Total exemption full accounts made up to 31 March 2017
21 Feb 2018 AD01 Registered office address changed from 389 Mottram Road Matley Stalybridge SK15 2SX United Kingdom to 651a Mauldeth Road West Chorlton Manchester M21 7SA on 21 February 2018
06 Feb 2018 AD01 Registered office address changed from 651a Mauldeth Road West Chorlton Manchester M21 7SA England to 389 Mottram Road Matley Stalybridge SK15 2SX on 6 February 2018
16 Jan 2018 AP01 Appointment of Mr Nabeel Tahir as a director on 16 January 2018
16 Jan 2018 PSC07 Cessation of Hera Nasir as a person with significant control on 16 January 2018
16 Jan 2018 TM01 Termination of appointment of Hera Nasir as a director on 16 January 2018
08 Jan 2018 AA01 Previous accounting period shortened from 30 April 2017 to 31 March 2017