SNOWFLAKE GROCERY LTD

Company Documents

DateDescription
26/04/2226 April 2022 Final Gazette dissolved via compulsory strike-off

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

14/08/2014 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

14/08/2014 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

19/06/2019 June 2020 DISS40 (DISS40(SOAD))

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM UNIT 10 LONGHEDGE LANE INDUSTRIAL ESTATE LOWER EDMONTON LONDON N18 2TQ

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MR CATALIN MARCEL PISLEA

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR SONER GUN

View Document

18/06/2018 June 2020 CESSATION OF SONER GUN AS A PSC

View Document

18/06/2018 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATALIN MARCEL PISLEA

View Document

11/07/1911 July 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/05/1921 May 2019 FIRST GAZETTE

View Document

09/03/199 March 2019 DISS40 (DISS40(SOAD))

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SONER GUN / 01/03/2019

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 59-60 THE MARKET SQUARE LONDON N9 0TZ UNITED KINGDOM

View Document

06/11/186 November 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/10/1823 October 2018 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / MR SONER GUN / 01/05/2018

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SONER GUN / 01/05/2018

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONER GUN

View Document

04/08/174 August 2017 CESSATION OF VALENTIN UTA AS A PSC

View Document

04/08/174 August 2017 DIRECTOR APPOINTED MR SONER GUN

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR VALENTIN UTA

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

23/06/1723 June 2017 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