Advanced company searchLink opens in new window

SNOW WHITE & 7 CLEANERS LTD

Company number 08444978

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jul 2020 SOAS(A) Voluntary strike-off action has been suspended
21 Jul 2020 DS01 Application to strike the company off the register
02 Jul 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
12 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
28 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
31 Dec 2016 AA Micro company accounts made up to 31 March 2016
31 Jul 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-07-31
  • GBP 2
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Apr 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
28 Apr 2015 CH01 Director's details changed for Mrs Elena Avram on 28 April 2015
28 Apr 2015 CH01 Director's details changed for Mr Gheorghita Avram on 28 April 2015
14 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Dec 2014 AD01 Registered office address changed from 49 Springfield Gardens London NW9 0RY to 2 Cameron Crescent Edgware Middlesex HA8 0FH on 5 December 2014
15 Apr 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
15 Apr 2014 CH01 Director's details changed for Mrs Elena Avram on 11 February 2014
30 Jan 2014 AD01 Registered office address changed from 88 Sunny Gardens Road London NW4 1RY England on 30 January 2014
14 Mar 2013 NEWINC Incorporation