SNOWDON OFFICE LIMITED - NOTTINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2023-11-22 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2023-08-22 View Report
Insolvency. Brought down date: 2023-05-19. 2023-06-15 View Report
Insolvency. Brought down date: 2022-05-19. 2022-07-15 View Report
Address. Old address: Cumberland House 35 Park Row Nottingham NG1 6EE. Change date: 2022-04-14. New address: C/O Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row Nottingham NG1 6EE. 2022-04-14 View Report
Address. Change date: 2022-04-11. New address: Cumberland House 35 Park Row Nottingham NG1 6EE. Old address: Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF. 2022-04-11 View Report
Address. New address: Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF. Old address: Menai Science Park Parc Gwyddoniaeth Menai Gaerwen LL60 6AG Wales. Change date: 2021-06-02. 2021-06-02 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-05-26 View Report
Resolution. Description: Resolutions. 2021-05-26 View Report
Insolvency. Liquidation voluntary statement of affairs. 2021-05-26 View Report
Officers. Officer name: Heather Elizabeth Millard. Termination date: 2021-01-18. 2021-03-12 View Report
Officers. Termination date: 2021-01-18. Officer name: Nigel Stuart Grinstead. 2021-03-12 View Report
Confirmation statement. Statement with updates. 2020-09-21 View Report
Capital. Capital allotment shares. 2020-09-21 View Report
Capital. Capital allotment shares. 2020-09-21 View Report
Incorporation. Memorandum articles. 2020-09-17 View Report
Resolution. Description: Resolutions. 2020-09-17 View Report
Accounts. Accounts type micro entity. 2020-03-10 View Report
Officers. Officer name: Heather Elizabeth Millard. Termination date: 2019-08-12. 2019-08-12 View Report
Confirmation statement. Statement with updates. 2019-06-18 View Report
Accounts. Accounts type micro entity. 2019-02-26 View Report
Capital. Capital allotment shares. 2019-02-08 View Report
Capital. Capital allotment shares. 2019-02-08 View Report
Capital. Capital allotment shares. 2019-02-08 View Report
Resolution. Description: Resolutions. 2019-02-08 View Report
Address. New address: Menai Science Park Parc Gwyddoniaeth Menai Gaerwen LL60 6AG. Change date: 2019-01-24. Old address: Orbital House 20 Eastern Road Romford Essex RM1 3PJ. 2019-01-24 View Report
Capital. Capital variation of rights attached to shares. 2018-08-02 View Report
Capital. Capital name of class of shares. 2018-08-02 View Report
Resolution. Description: Resolutions. 2018-07-31 View Report
Resolution. Description: Resolutions. 2018-07-31 View Report
Capital. Capital allotment shares. 2018-07-23 View Report
Confirmation statement. Statement with updates. 2018-06-20 View Report
Capital. Date: 2018-01-19. 2018-02-01 View Report
Capital. Capital name of class of shares. 2018-02-01 View Report
Capital. Capital allotment shares. 2018-02-01 View Report
Capital. Capital variation of rights attached to shares. 2018-02-01 View Report
Resolution. Description: Resolutions. 2018-01-30 View Report
Address. New address: Orbital House 20 Eastern Road Romford Essex RM1 3PJ. Old address: Burrow House Mount Bennett Road Tywardreath Par Cornwall PL24 2QX United Kingdom. Change date: 2018-01-09. 2018-01-09 View Report
Incorporation. Capital: GBP 3 2017-06-06 View Report