- Company Overview for DELAY REPAY SNIPER LIMITED (08653481)
- Filing history for DELAY REPAY SNIPER LIMITED (08653481)
- People for DELAY REPAY SNIPER LIMITED (08653481)
- Insolvency for DELAY REPAY SNIPER LIMITED (08653481)
- More for DELAY REPAY SNIPER LIMITED (08653481)
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) |
---|---|---|---|
19 Apr 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 21 July 2023 | |
05 Aug 2022 | AD01 | Registered office address changed from Nexus Discovery Way Leeds LS2 3AA England to C/O Azets Holdings Limited, 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 5 August 2022 | |
05 Aug 2022 | LIQ01 | Declaration of solvency | |
05 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
05 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2021 | CS01 | Confirmation statement made on 16 August 2021 with no updates | |
25 Mar 2021 | AA | Accounts for a small company made up to 31 July 2020 | |
02 Feb 2021 | AP03 | Appointment of Mr Andrew John Kelly as a secretary on 1 February 2021 | |
01 Feb 2021 | TM01 | Termination of appointment of Maxwell James Cawthra as a director on 29 January 2021 | |
01 Feb 2021 | AP01 | Appointment of Mr Andrew John Kelly as a director on 1 February 2021 | |
17 Aug 2020 | CS01 | Confirmation statement made on 16 August 2020 with no updates | |
26 Feb 2020 | AA | Full accounts made up to 31 July 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 16 August 2019 with no updates | |
02 May 2019 | AP01 | Appointment of Mr Christopher Matthew Barnes as a director on 1 May 2019 | |
02 May 2019 | TM01 | Termination of appointment of John Cameron Mcarthur as a director on 1 May 2019 | |
18 Mar 2019 | AD01 | Registered office address changed from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF England to Nexus Discovery Way Leeds LS2 3AA on 18 March 2019 | |
18 Feb 2019 | AA | Full accounts made up to 31 July 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with updates | |
22 Feb 2018 | AD01 | Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF on 22 February 2018 | |
21 Feb 2018 | AP01 | Appointment of Mr James Alexander Geoffrey Garner as a director on 31 January 2018 | |
21 Feb 2018 | AP01 | Appointment of Mr Maxwell James Cawthra as a director on 31 January 2018 | |
21 Feb 2018 | AP01 | Appointment of Mr John Cameron Mcarthur as a director on 31 January 2018 | |
21 Feb 2018 | AA01 | Current accounting period shortened from 30 September 2018 to 31 July 2018 | |
09 Feb 2018 | PSC07 | Cessation of Sarah Dalby as a person with significant control on 31 January 2018 |