SNOWDROP RESOURCES LTD
Status | DISSOLVED |
Company No. | 08812695 |
Category | Private Limited Company |
Incorporated | 12 Dec 2013 |
Age | 10 years, 5 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 23 days |
SUMMARY
SNOWDROP RESOURCES LTD is an dissolved private limited company with number 08812695. It was incorporated 10 years, 5 months, 24 days ago, on 12 December 2013 and it was dissolved 3 years, 7 months, 23 days ago, on 13 October 2020. The company address is 2nd Floor 9 Chapel Place, London, EC2A 3DQ, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Jul 2020
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2020
Action Date: 08 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-08
Old address: Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom
New address: 2nd Floor 9 Chapel Place London EC2A 3DQ
Documents
Accounts with accounts type dormant
Date: 07 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2019
Action Date: 12 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-12
Documents
Accounts with accounts type dormant
Date: 03 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 12 Dec 2018
Action Date: 12 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-12
Documents
Accounts with accounts type dormant
Date: 24 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 12 Dec 2017
Action Date: 12 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-12
Documents
Accounts with accounts type dormant
Date: 20 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 12 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-12
Documents
Change person director company with change date
Date: 05 Dec 2016
Action Date: 05 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Aphrodite Kasibina Mwanje
Change date: 2016-12-05
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2016
Action Date: 01 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-01
New address: Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG
Old address: Ascot House 2 Woodberry Grove London N12 0FB
Documents
Termination director company with name termination date
Date: 19 May 2016
Action Date: 19 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Corporate Directors Limited
Termination date: 2016-05-19
Documents
Accounts with accounts type dormant
Date: 03 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 12 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-12
Documents
Termination secretary company with name termination date
Date: 10 Jun 2015
Action Date: 10 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-06-10
Officer name: Corporate Secretaries Limited
Documents
Accounts with accounts type dormant
Date: 21 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 12 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-12
Documents
Change corporate secretary company with change date
Date: 10 Jun 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-04-01
Officer name: Corporate Secretaries Limited
Documents
Change corporate director company with change date
Date: 30 May 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Corporate Directors Limited
Change date: 2014-04-01
Documents
Change registered office address company with date old address
Date: 19 Mar 2014
Action Date: 19 Mar 2014
Category: Address
Type: AD01
Old address: 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom
Change date: 2014-03-19
Documents
Some Companies
33 THE WIRRAL BUSINESS CENTER,BIRKENHEAD,CH41 1JW
Number: | 03949149 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 PATRICK ROAD,LONDON,E13 9QA
Number: | 11168455 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE VILLA MAIN STREET,YORK,YO41 4AG
Number: | 09091030 |
Status: | ACTIVE |
Category: | Private Limited Company |
6/12 BETHLEHEM WAY,EDINBURGH,EH7 6FB
Number: | SC567531 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVIAT HOUSE 4 BELL DRIVE,BLANTYRE,G72 0FB
Number: | SC458186 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
9 ST. GEORGES YARD,FARNHAM,GU9 7LW
Number: | 10619920 |
Status: | ACTIVE |
Category: | Private Limited Company |