SNEARERBOFF (115) LIMITED

05739435
SFP 9 ENSIGN HOUSE ADMIRALS WAY MARSH WALL E14 9XQ

Documents

Documents
Date Category Description Pages
08 Dec 2020 gazette Gazette Dissolved Liquidation 1 Buy now
08 Sep 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 13 Buy now
18 Jul 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
25 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Jun 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
22 Jun 2018 resolution Resolution 1 Buy now
22 Jun 2018 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
18 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Dec 2017 accounts Annual Accounts 5 Buy now
28 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
05 Jan 2017 accounts Annual Accounts 3 Buy now
18 Nov 2016 officers Appointment of director (Mr Mark David Clinch) 2 Buy now
18 Nov 2016 officers Termination of appointment of director (Alan Michael Clinch) 1 Buy now
18 Nov 2016 officers Termination of appointment of secretary (Josephine Bridget Clinch) 1 Buy now
16 Mar 2016 annual-return Annual Return 5 Buy now
06 Dec 2015 accounts Annual Accounts 3 Buy now
23 Mar 2015 annual-return Annual Return 5 Buy now
23 Dec 2014 accounts Annual Accounts 3 Buy now
26 Mar 2014 annual-return Annual Return 5 Buy now
03 Jan 2014 accounts Annual Accounts 3 Buy now
20 Mar 2013 annual-return Annual Return 5 Buy now
07 Nov 2012 accounts Annual Accounts 3 Buy now
03 Apr 2012 annual-return Annual Return 5 Buy now
04 Nov 2011 accounts Annual Accounts 3 Buy now
19 Apr 2011 annual-return Annual Return 5 Buy now
04 Jan 2011 accounts Annual Accounts 3 Buy now
05 May 2010 annual-return Annual Return 4 Buy now
29 Apr 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jan 2010 accounts Annual Accounts 3 Buy now
28 May 2009 accounts Annual Accounts 3 Buy now
27 May 2009 address Registered office changed on 27/05/2009 from 13 albemarle street mayfair london W1S 4HJ 1 Buy now
27 May 2009 annual-return Return made up to 10/03/09; full list of members 3 Buy now
21 Nov 2008 accounts Annual Accounts 3 Buy now
03 Oct 2008 annual-return Return made up to 10/03/08; full list of members 3 Buy now
18 May 2007 annual-return Return made up to 10/03/07; full list of members 3 Buy now
20 Apr 2006 capital Ad 21/03/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
10 Apr 2006 officers New director appointed 2 Buy now
10 Apr 2006 officers New secretary appointed 2 Buy now
10 Apr 2006 address Registered office changed on 10/04/06 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
10 Apr 2006 officers Director resigned 1 Buy now
10 Apr 2006 officers Secretary resigned 1 Buy now
10 Mar 2006 incorporation Incorporation Company 31 Buy now