This company is commonly known as Snowflake Gelato Group Limited. The company was founded 12 years ago and was given the registration number 07989322. The firm's registered office is in LOUGHTON. You can find them at 3rd Floor, Crown House, 151 High Road, Loughton, Essex. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | SNOWFLAKE GELATO GROUP LIMITED |
---|---|---|
Company Number | : | 07989322 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 2012 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, Crown House, 151 High Road, Loughton, Essex, England, IG10 4LG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Crown House, 151 High Road, Loughton, England, IG10 4LG | Director | 14 March 2012 | Active |
3rd Floor, Crown House, 151 High Road, Loughton, England, IG10 4LG | Director | 28 May 2019 | Active |
3rd Floor, Crown House, 151 High Road, Loughton, England, IG10 4LG | Director | 15 February 2023 | Active |
P.O Box, 9380, Dubai, United Arab Emirates, | Director | 28 May 2019 | Active |
3rd Floor, Crown House, 151 High Road, Loughton, England, IG10 4LG | Director | 29 March 2023 | Active |
11a, Empire Parade, Empire Way, Wembley, England, HA9 0RQ | Director | 19 March 2012 | Active |
78, Ringway, Southall, United Kingdom, UB2 5SU | Director | 14 March 2012 | Active |
11a, Empire Parade, Empire Way, Wembley, England, HA9 0RQ | Director | 14 March 2012 | Active |
3rd Floor, Crown House, 151 High Road, Loughton, England, IG10 4LG | Director | 04 October 2022 | Active |
47, Shrewsbury Lane, Shooters Hill, London, England, SE18 3JE | Director | 14 March 2012 | Active |
Mr Mohammed Dawood | ||
Notified on | : | 22 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | United Arab Emirates |
Address | : | 3rd Floor Crown House, 151 High Road, Loughton, United Arab Emirates, IG10 4LG |
Nature of control | : |
|
Mr Imran Nazir Kheara | ||
Notified on | : | 22 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, Crown House, Loughton, United Kingdom, IG10 4LG |
Nature of control | : |
|
Mr Asad Ullah Khan | ||
Notified on | : | 22 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3rd Floor, Crown House, 151 High Road, Loughton, England, IG10 4LG |
Nature of control | : |
|
Mr Asad Ullah Khan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3rd Floor, Crown House, 151 High Road, Loughton, England, IG10 4LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-26 | Capital | Capital allotment shares. | Download |
2023-06-26 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-15 | Resolution | Resolution. | Download |
2023-06-05 | Capital | Capital allotment shares. | Download |
2023-05-09 | Officers | Termination director company with name termination date. | Download |
2023-05-05 | Resolution | Resolution. | Download |
2023-05-05 | Incorporation | Memorandum articles. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-31 | Officers | Appoint person director company with name date. | Download |
2023-02-15 | Officers | Appoint person director company with name date. | Download |
2023-02-01 | Resolution | Resolution. | Download |
2023-02-01 | Incorporation | Memorandum articles. | Download |
2023-01-30 | Capital | Capital allotment shares. | Download |
2022-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-23 | Resolution | Resolution. | Download |
2022-11-22 | Capital | Capital allotment shares. | Download |
2022-11-14 | Resolution | Resolution. | Download |
2022-11-14 | Incorporation | Memorandum articles. | Download |
2022-11-11 | Officers | Appoint person director company with name date. | Download |
2022-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-29 | Accounts | Change account reference date company current shortened. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.