- Company Overview for SNOOZLE LIMITED (09453310)
- Filing history for SNOOZLE LIMITED (09453310)
- People for SNOOZLE LIMITED (09453310)
- More for SNOOZLE LIMITED (09453310)
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) |
---|---|---|---|
15 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Nov 2021 | DS01 | Application to strike the company off the register | |
06 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
14 Jul 2021 | TM01 | Termination of appointment of Daniel Mark Neale as a director on 1 July 2021 | |
24 Apr 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
05 Jan 2021 | AA | Micro company accounts made up to 29 February 2020 | |
20 Aug 2020 | AD01 | Registered office address changed from Icentrum Holt Street Birmingham Science Park Birmingham West Midlands B7 4BP England to 9 Kings Court 25 Cox Street Birmingham West Midlands B3 1rd on 20 August 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates | |
30 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
06 Mar 2019 | TM02 | Termination of appointment of Louise Carmel Dale as a secretary on 28 February 2019 | |
09 Oct 2018 | TM01 | Termination of appointment of Eric Edward Mcclenaghan as a director on 1 October 2018 | |
09 Oct 2018 | PSC04 | Change of details for Mr Philip David Neale as a person with significant control on 1 February 2018 | |
09 Oct 2018 | CH01 | Director's details changed for Mr Philip David Neale on 1 February 2018 | |
05 Jul 2018 | AA | Micro company accounts made up to 28 February 2018 | |
30 Apr 2018 | AD01 | Registered office address changed from Apartment 194, Brindley House Newhall Street Birmingham West Midlands B3 1LJ England to Icentrum Holt Street Birmingham Science Park Birmingham West Midlands B7 4BP on 30 April 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 23 February 2018 with updates | |
12 Dec 2017 | AP01 | Appointment of Mr Warren James Bickley as a director on 1 December 2017 | |
23 Nov 2017 | SH02 | Sub-division of shares on 6 November 2017 | |
23 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 6 November 2017
|
|
22 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
31 Oct 2017 | AP03 | Appointment of Mrs Louise Carmel Dale as a secretary on 18 October 2017 | |
26 Oct 2017 | SH02 | Sub-division of shares on 30 September 2017 | |
10 Oct 2017 | AD01 | Registered office address changed from Flat 1, Bellmont Lodge Mundells Welwyn Garden City Hertfordshire AL7 1FX United Kingdom to Apartment 194, Brindley House Newhall Street Birmingham West Midlands B3 1LJ on 10 October 2017 |