SNOASIS LIMITED

03878844
LEONARD HOUSE 5-7 NEWMAN ROAD BROMLEY KENT BR1 1RJ

Documents

Documents
Date Category Description Pages
17 Jan 2023 gazette Gazette Dissolved Voluntary 1 Buy now
18 Oct 2022 gazette Gazette Notice Voluntary 1 Buy now
10 Oct 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
17 Aug 2022 accounts Annual Accounts 2 Buy now
18 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2021 accounts Annual Accounts 2 Buy now
15 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2020 accounts Annual Accounts 2 Buy now
20 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2019 accounts Annual Accounts 2 Buy now
27 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2018 accounts Annual Accounts 2 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 accounts Annual Accounts 2 Buy now
24 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Aug 2016 accounts Annual Accounts 2 Buy now
30 Nov 2015 annual-return Annual Return 4 Buy now
24 Aug 2015 accounts Annual Accounts 2 Buy now
03 Dec 2014 annual-return Annual Return 4 Buy now
22 Sep 2014 accounts Annual Accounts 2 Buy now
18 Nov 2013 annual-return Annual Return 4 Buy now
03 Sep 2013 accounts Annual Accounts 2 Buy now
20 Nov 2012 annual-return Annual Return 4 Buy now
06 Sep 2012 accounts Annual Accounts 2 Buy now
26 Mar 2012 officers Termination of appointment of director (Godfrey Spanner) 1 Buy now
05 Dec 2011 annual-return Annual Return 5 Buy now
09 Sep 2011 accounts Annual Accounts 2 Buy now
23 Dec 2010 annual-return Annual Return 3 Buy now
18 Nov 2010 officers Appointment of director (Mr Samuel Alexander Shnaps) 2 Buy now
18 Nov 2010 officers Appointment of director (Mr Godfrey Spanner) 2 Buy now
29 Sep 2010 accounts Annual Accounts 2 Buy now
31 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Dec 2009 annual-return Annual Return 4 Buy now
04 Dec 2009 officers Change of particulars for director (Mr David Antony Jordan) 2 Buy now
13 Nov 2009 officers Appointment of director (Mr David Antony Jordan) 2 Buy now
13 Nov 2009 officers Termination of appointment of director (Beverley Shnaps) 1 Buy now
13 Nov 2009 officers Termination of appointment of secretary (Beverley Shnaps) 1 Buy now
13 Nov 2009 officers Termination of appointment of director (Maurice Shnaps) 1 Buy now
31 Oct 2009 accounts Annual Accounts 2 Buy now
16 Dec 2008 annual-return Return made up to 17/11/08; full list of members 4 Buy now
27 Oct 2008 accounts Annual Accounts 5 Buy now
04 Jan 2008 annual-return Return made up to 17/11/07; no change of members 7 Buy now
21 Nov 2007 accounts Annual Accounts 5 Buy now
17 Jan 2007 annual-return Return made up to 17/11/06; full list of members 8 Buy now
28 Sep 2006 accounts Annual Accounts 5 Buy now
01 Dec 2005 annual-return Return made up to 17/11/05; full list of members 7 Buy now
06 Sep 2005 accounts Annual Accounts 5 Buy now
14 Apr 2005 annual-return Return made up to 17/11/04; full list of members 7 Buy now
25 Oct 2004 change-of-name Certificate Change Of Name Company 2 Buy now
09 Aug 2004 accounts Annual Accounts 5 Buy now
19 Dec 2003 accounts Annual Accounts 5 Buy now
22 Nov 2003 annual-return Return made up to 17/11/03; full list of members 7 Buy now
06 Dec 2002 officers Secretary resigned;director resigned 1 Buy now
06 Dec 2002 officers Director resigned 1 Buy now
06 Dec 2002 address Registered office changed on 06/12/02 from: sussex house 8-10 homesdale road bromley kent BR2 PL2 1 Buy now
06 Dec 2002 officers New secretary appointed;new director appointed 2 Buy now
05 Dec 2002 annual-return Return made up to 17/11/02; full list of members 7 Buy now
27 Feb 2002 accounts Annual Accounts 3 Buy now
05 Dec 2001 annual-return Return made up to 17/11/01; full list of members 7 Buy now
20 Sep 2001 accounts Annual Accounts 3 Buy now
15 Jan 2001 annual-return Return made up to 17/11/00; full list of members 6 Buy now
02 Jan 2001 officers New director appointed 2 Buy now
31 Jan 2000 officers New director appointed 2 Buy now
23 Jan 2000 accounts Accounting reference date extended from 30/11/00 to 31/12/00 1 Buy now
21 Jan 2000 address Registered office changed on 21/01/00 from: 17 cedar drive ascot berkshire SL5 0UA 1 Buy now
21 Jan 2000 capital Ad 26/11/99--------- £ si 2@1=2 £ ic 2/4 2 Buy now
21 Jan 2000 officers New secretary appointed;new director appointed 2 Buy now
02 Dec 1999 incorporation Memorandum Articles 11 Buy now
26 Nov 1999 change-of-name Certificate Change Of Name Company 3 Buy now
26 Nov 1999 address Registered office changed on 26/11/99 from: regent house 316 beulah hill london SE19 3HF 1 Buy now
26 Nov 1999 officers Secretary resigned 1 Buy now
26 Nov 1999 officers Director resigned 1 Buy now
17 Nov 1999 incorporation Incorporation Company 16 Buy now