ALLAN SNOW LTD

Company Documents

DateDescription
19/05/2519 May 2025 Administrator's progress report

View Document

07/03/257 March 2025 Registered office address changed from 67 Grosvenor Street London W1K 3JN to 20 North Audley Street Mayfair London W1K 6WE on 2025-03-07

View Document

18/11/2418 November 2024 Administrator's progress report

View Document

10/10/2410 October 2024 Notice of extension of period of Administration

View Document

30/05/2430 May 2024 Administrator's progress report

View Document

31/12/2331 December 2023 Notice of deemed approval of proposals

View Document

28/12/2328 December 2023 Statement of administrator's proposal

View Document

06/12/236 December 2023 Statement of affairs with form AM02SOA/AM02SOC

View Document

27/10/2327 October 2023 Appointment of an administrator

View Document

27/10/2327 October 2023 Registered office address changed from 77 Marlowes Hemel Hempstead HP1 1LF United Kingdom to 67 Grosvenor Street London W1K 3JN on 2023-10-27

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

26/07/2326 July 2023 Compulsory strike-off action has been suspended

View Document

26/07/2326 July 2023 Compulsory strike-off action has been suspended

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

06/05/236 May 2023 Compulsory strike-off action has been discontinued

View Document

06/05/236 May 2023 Compulsory strike-off action has been discontinued

View Document

06/05/236 May 2023 Compulsory strike-off action has been discontinued

View Document

06/05/236 May 2023 Compulsory strike-off action has been discontinued

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-04-08 with no updates

View Document

16/06/2116 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/04/2030 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/09/1929 September 2019 CURREXT FROM 31/07/2019 TO 30/09/2019

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

06/04/196 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAY HERATH / 06/04/2019

View Document

06/04/196 April 2019 PSC'S CHANGE OF PARTICULARS / MR VIJAY HERATH / 06/04/2019

View Document

05/07/185 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company