SNOOZE DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/06/159 June 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/03/1513 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

24/02/1524 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/02/1511 February 2015 APPLICATION FOR STRIKING-OFF

View Document

05/09/145 September 2014 CHANGE CORPORATE AS SECRETARY

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM MOLE / 28/04/2014

View Document

25/06/1425 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM
7 SWALLOW STREET
LONDON
W1B 4DE

View Document

25/03/1425 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR DEAN BROWN

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR EDWARD WILLIAM MOLE

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

28/03/1328 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

08/05/128 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

05/03/125 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

01/12/111 December 2011 SECOND FILING FOR FORM CH04

View Document

07/11/117 November 2011 CHANGE CORPORATE AS SECRETARY

View Document

05/10/115 October 2011 DIRECTOR APPOINTED MR DEAN MATTHEW BROWN

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR GRANT TEWKESBURY

View Document

28/09/1128 September 2011 CURREXT FROM 31/03/2011 TO 30/09/2011

View Document

26/04/1126 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

08/04/118 April 2011 SOLVENCY STATEMENT DATED 03/03/11

View Document

08/04/118 April 2011 STATEMENT BY DIRECTORS

View Document

08/04/118 April 2011 08/04/11 STATEMENT OF CAPITAL GBP 4000

View Document

08/04/118 April 2011 CANC SHARE PREM 09/03/2011

View Document

04/04/114 April 2011 CHANGE CORPORATE AS SECRETARY

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT EDWARD TEWKESBURY / 25/02/2011

View Document

21/03/1121 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LEWIS

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM
10 CROWN PLACE
LONDON
EC2A 4FT

View Document

03/11/103 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/03/109 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

20/10/0920 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT TEWKESBURY / 15/10/2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR MARK SHAW

View Document

05/03/085 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/073 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/077 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/04/0719 April 2007 S366A DISP HOLDING AGM 18/01/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 SECRETARY RESIGNED

View Document

15/05/0615 May 2006 NEW SECRETARY APPOINTED

View Document

19/04/0619 April 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/11/0510 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0515 June 2005 SECRETARY RESIGNED

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED

View Document

18/05/0518 May 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 NEW SECRETARY APPOINTED

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 SECRETARY RESIGNED

View Document

03/03/043 March 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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