Advanced company searchLink opens in new window

SNOOZLE LIMITED

Company number 09453310

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)
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
  • GBP 1.25
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