About

Registered Number: 05788405
Date of Incorporation: 20/04/2006 (18 years and 1 month ago)
Company Status: Liquidation
Registered Address: Allan House, 10 John Princes Street, London, W1G 0JW,

 

Snowchateaux Ltd was founded on 20 April 2006 and are based in London, it's status is listed as "Liquidation". The current directors of the business are listed as Kew, Michael David, Evans, Marina, Corcoran, Melva Jane, Evans, Daniel Wyn, Simpson, Benjamin John at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEW, Michael David 26 June 2018 - 1
CORCORAN, Melva Jane 20 February 2011 14 March 2011 1
EVANS, Daniel Wyn 20 April 2006 26 June 2015 1
SIMPSON, Benjamin John 20 April 2006 10 July 2007 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Marina 10 July 2007 16 March 2015 1

Filing History

Document Type Date
RESOLUTIONS - N/A 01 October 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 01 October 2020
LIQ02 - N/A 01 October 2020
AD01 - Change of registered office address 11 September 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 04 November 2019
PSC04 - N/A 01 November 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 November 2019
AD01 - Change of registered office address 01 November 2019
AD01 - Change of registered office address 17 April 2019
AA - Annual Accounts 08 January 2019
SH01 - Return of Allotment of shares 25 September 2018
CS01 - N/A 25 September 2018
TM02 - Termination of appointment of secretary 28 June 2018
AP04 - Appointment of corporate secretary 28 June 2018
AP01 - Appointment of director 28 June 2018
TM01 - Termination of appointment of director 28 June 2018
PSC01 - N/A 27 February 2018
PSC01 - N/A 27 February 2018
CS01 - N/A 27 February 2018
PSC07 - N/A 27 February 2018
AA - Annual Accounts 15 February 2018
RESOLUTIONS - N/A 25 October 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 16 December 2015
CERTNM - Change of name certificate 02 November 2015
CONNOT - N/A 02 November 2015
AD01 - Change of registered office address 16 October 2015
RESOLUTIONS - N/A 11 August 2015
SH01 - Return of Allotment of shares 29 July 2015
AP01 - Appointment of director 06 July 2015
TM01 - Termination of appointment of director 06 July 2015
AR01 - Annual Return 18 March 2015
AP04 - Appointment of corporate secretary 18 March 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 March 2015
AP01 - Appointment of director 17 March 2015
TM02 - Termination of appointment of secretary 17 March 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 04 July 2014
AD01 - Change of registered office address 28 April 2014
AA - Annual Accounts 14 March 2014
MR01 - N/A 10 September 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 21 April 2011
TM01 - Termination of appointment of director 14 March 2011
AA - Annual Accounts 02 March 2011
AP01 - Appointment of director 28 February 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 26 April 2010
AD01 - Change of registered office address 21 April 2010
CH03 - Change of particulars for secretary 21 April 2010
CH01 - Change of particulars for director 21 April 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 16 May 2009
363a - Annual Return 04 August 2008
363s - Annual Return 25 July 2007
AA - Annual Accounts 24 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
287 - Change in situation or address of Registered Office 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
363a - Annual Return 10 May 2007
225 - Change of Accounting Reference Date 13 June 2006
NEWINC - New incorporation documents 20 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 September 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.