Advanced company searchLink opens in new window

SNOM UK LTD

Company number 06514601

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)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2017 DS01 Application to strike the company off the register
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
08 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
23 Dec 2016 TM01 Termination of appointment of Wolfgang Klute as a director on 22 December 2016
23 Dec 2016 AP01 Appointment of Mr Florian Festner as a director on 22 December 2016
18 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
16 May 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
04 May 2016 TM01 Termination of appointment of Thomas Müller-Braun as a director on 1 January 2016
03 May 2016 TM02 Termination of appointment of Anja Schulz as a secretary on 1 January 2016
03 May 2016 AP01 Appointment of Mr Wolfgang Klute as a director on 1 January 2016
01 Oct 2015 AD01 Registered office address changed from C/O John Bennett - Snom Uk 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW to The Courtyard High Street Ascot Berkshire SL5 7HP on 1 October 2015
17 Jun 2015 TM01 Termination of appointment of John Robert Bennett as a director on 15 June 2015
17 Jun 2015 TM02 Termination of appointment of John Robert Bennett as a secretary on 15 June 2015
17 Jun 2015 AP03 Appointment of Miss Anja Schulz as a secretary on 15 June 2015
16 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Apr 2015 AP01 Appointment of Mr Thomas Müller-Braun as a director on 1 April 2015
13 Apr 2015 TM01 Termination of appointment of Michael Lutz Knieling as a director on 1 November 2014
16 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
28 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,000
27 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Feb 2014 TM01 Termination of appointment of Jonathan Greenwood as a director
19 Apr 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
19 Apr 2013 AP01 Appointment of Mr Jonathan Andrew Greenwood as a director