SNOWFALL ESOP PRIMARY LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Notification of K-Fund I Fpci as a person with significant control on 2024-06-07

View Document

16/05/2516 May 2025 Registered office address changed from C/O Prestwood, Pavilion 96 Kensington High Street London W8 4SG England to 96 Kensington High Street London W8 4SG on 2025-05-16

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 Compulsory strike-off action has been discontinued

View Document

10/03/2510 March 2025 Application to strike the company off the register

View Document

10/03/2510 March 2025 Micro company accounts made up to 2023-12-31

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

26/01/2526 January 2025 Registered office address changed from 2nd Floor, Unit 2.03, Canvas Offices 88 Kingsway London WC2B 6AA England to C/O Prestwood, Pavilion 96 Kensington High Street London W8 4SG on 2025-01-26

View Document

04/11/244 November 2024 Registered office address changed from 3rd Floor 6 Wellington Place Leeds LS1 4AP England to 2nd Floor, Unit 2.03, Canvas Offices 88 Kingsway London WC2B 6AA on 2024-11-04

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

01/11/241 November 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

12/04/2412 April 2024 Compulsory strike-off action has been discontinued

View Document

12/04/2412 April 2024 Compulsory strike-off action has been discontinued

View Document

11/04/2411 April 2024 Micro company accounts made up to 2022-12-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/10/2320 October 2023 Director's details changed for Mr Stefan Otto Erik Cars on 2023-10-20

View Document

19/10/2319 October 2023 Registered office address changed from 10-12 East Parade Leeds LS1 2BH England to 3rd Floor 6 Wellington Place Leeds LS1 4AP on 2023-10-19

View Document

08/08/238 August 2023 Compulsory strike-off action has been discontinued

View Document

08/08/238 August 2023 Compulsory strike-off action has been discontinued

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

07/08/237 August 2023 Confirmation statement made on 2023-05-12 with updates

View Document

07/08/237 August 2023 Termination of appointment of Neil Patrick Dumoulin as a director on 2023-08-01

View Document

07/08/237 August 2023 Change of details for Mr Stefan Otto Erik Cars as a person with significant control on 2023-01-01

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/05/2210 May 2022 Current accounting period shortened from 2021-05-31 to 2020-12-31

View Document

27/01/2227 January 2022 Appointment of Mr Neil Patrick Dumoulin as a director on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/06/2128 June 2021 Registered office address changed from Ednaston Park Painters Lane Ednaston Ashbourne DE6 3FA England to 10-12 East Parade C/O Snowfall Services Limited Leeds West Yorkshire LS1 2BH on 2021-06-28

View Document

28/06/2128 June 2021 Registered office address changed from 10-12 East Parade C/O Snowfall Services Limited Leeds West Yorkshire LS1 2BH England to 10-12 East Parade Leeds LS1 2BH on 2021-06-28

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/07/208 July 2020 COMPANY NAME CHANGED SNOWFALL ESOP LIMITED CERTIFICATE ISSUED ON 08/07/20

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL DUMOULIN

View Document

13/05/2013 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CAR FINANCE 2 GO LTD


  • 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