Advanced company searchLink opens in new window

SNAP MADE LIMITED

Company number 04133843

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2019 DS01 Application to strike the company off the register
01 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-30
11 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
18 May 2018 AA Accounts for a dormant company made up to 31 December 2017
18 Jan 2018 AP01 Appointment of Mr David Crowther as a director on 31 December 2017
18 Jan 2018 TM01 Termination of appointment of Fiona Mary Sharp as a director on 31 December 2017
21 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with updates
13 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
01 May 2017 AP01 Appointment of Fiona Mary Sharp as a director on 1 April 2017
01 May 2017 TM01 Termination of appointment of Robert Edward Davison as a director on 31 March 2017
18 Apr 2017 TM02 Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017
19 Jan 2017 CS01 Confirmation statement made on 1 December 2016 with updates
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Jan 2016 TM01 Termination of appointment of Nicholas Maxwell Lamb as a director on 31 December 2015
15 Jan 2016 TM01 Termination of appointment of Crispin John Beale as a director on 31 December 2015
15 Jan 2016 AA Accounts for a dormant company made up to 31 December 2014
13 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2016 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
07 Jan 2016 AD01 Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 7 January 2016
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2015 MR04 Satisfaction of charge 2 in full
26 Nov 2015 MR04 Satisfaction of charge 1 in full
10 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2