EX SNOF LIMITED

Elsley Court Elsley Court, London, W1W 8BE
StatusDISSOLVED
Company No.06003427
CategoryPrivate Limited Company
Incorporated20 Nov 2006
Age17 years, 6 months, 1 day
JurisdictionEngland Wales
Dissolution09 Jan 2018
Years6 years, 4 months, 12 days

SUMMARY

EX SNOF LIMITED is an dissolved private limited company with number 06003427. It was incorporated 17 years, 6 months, 1 day ago, on 20 November 2006 and it was dissolved 6 years, 4 months, 12 days ago, on 09 January 2018. The company address is Elsley Court Elsley Court, London, W1W 8BE.



Company Fillings

Gazette dissolved voluntary

Date: 09 Jan 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Oct 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Oct 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 11 Oct 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2017-10-11

Documents

View document PDF

Legacy

Date: 11 Oct 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/09/17

Documents

View document PDF

Resolution

Date: 11 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Radovan Sikorsky

Appointment date: 2016-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Josephus Petrus Adrianus Van Der Burg

Termination date: 2016-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Certificate change of name company

Date: 13 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed scottish & newcastle offshore finance LIMITED\certificate issued on 13/10/15

Documents

View document PDF

Change of name notice

Date: 13 Oct 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 20 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-06

Officer name: Mrs Kelly Taylor Welsh

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Forde

Appointment date: 2014-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Alexander Colquhoun

Termination date: 2014-10-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-06

Officer name: Anne Louise Oliver

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 20 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-20

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2013

Action Date: 19 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-19

Officer name: Mr Josephus Petrus Adrianus Van Der Burg

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2013

Action Date: 19 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Michael Paterson

Change date: 2013-12-19

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2013

Action Date: 19 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-19

Officer name: Mr Graeme Alexander Colquhoun

Documents

View document PDF

Change person secretary company with change date

Date: 19 Dec 2013

Action Date: 19 Dec 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-12-19

Officer name: Mrs Anne Louise Oliver

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2012

Action Date: 24 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graeme Alexander Colquhoun

Change date: 2012-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2012

Action Date: 20 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-20

Documents

View document PDF

Change person secretary company with change date

Date: 26 Nov 2012

Action Date: 26 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-11-26

Officer name: Mrs Anne Louise Oliver

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2012

Action Date: 26 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Michael Paterson

Change date: 2012-11-26

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2012

Action Date: 26 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-26

Officer name: Mr Graeme Alexander Colquhoun

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2012

Action Date: 26 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Josephus Petrus Adrianus Van Der Burg

Change date: 2012-11-26

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2012

Action Date: 28 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Josephus Petrus Adrianus Van Der Burg

Change date: 2012-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arnoldus Elzen

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Josephus Petrus Adrianus Van Der Burg

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Dec 2011

Action Date: 22 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-22

Old address: Ashby House 1 Bridge Street Staines Middlesex TW18 4TP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2011

Action Date: 20 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 01 Apr 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-04-01

Officer name: Mrs Anne Louise Oliver

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Michael Paterson

Change date: 2011-04-01

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Arnoldus Johannes Den Elzen

Change date: 2011-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2010

Action Date: 20 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-20

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2010

Action Date: 11 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-11

Officer name: Mr Graeme Alexander Colquhoun

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2009

Action Date: 20 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-20

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr graeme colquhoun

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director alan dick

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr sean michael paterson

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary simon aves

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed anne louise oliver

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed arnoldus johannes den elzen

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david hazelwood

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary mark stevens

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed simon howard aves

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Officers

Type: 288a

Description: Director appointed david hazelwood

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director peter kennerley

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ian mchoul

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 20/02/07

Documents

View document PDF

Resolution

Date: 02 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 02/03/07 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/07 to 31/12/07

Documents

View document PDF

Resolution

Date: 02 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 19 Feb 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hackremco (no. 2436) LIMITED\certificate issued on 19/02/07

Documents

View document PDF

Incorporation company

Date: 20 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK BEETLE DRINKS LTD

30 WERNBROOK ROAD,LIVERPOOL,L4 2UH

Number:10221884
Status:ACTIVE
Category:Private Limited Company

INSPIRE EDUCATION TRUST

C/O WALSGRAVE CE ACADEMY SCHOOL HOUSE LANE,COVENTRY,CV2 2BA

Number:09728614
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

KENTS BANK APARTMENTS MANAGEMENT COMPANY LIMITED

THE DREAM CENTRE,BURTON-ON-TRENT,DE14 1PT

Number:06346280
Status:ACTIVE
Category:Private Limited Company

KST CONSULTANTS LTD

166 NORTHWOOD WAY,NORTHWOOD,HA6 1RB

Number:11880314
Status:ACTIVE
Category:Private Limited Company

THE LIFE TEAM LTD

SUITE 19 BEECHFIELD HOUSE,MACCLESFIELD,SK11 0LP

Number:10238982
Status:ACTIVE
Category:Private Limited Company

THIS IS HIPSTER LIMITED

KINGSNORTH HOUSE,BIRMINGHAM,B44 8LS

Number:10151006
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source