Advanced company searchLink opens in new window

SNACT LTD

Company number 08799761

Filter by category

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)
13 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2019 DS01 Application to strike the company off the register
08 May 2019 AA Micro company accounts made up to 31 December 2018
14 Nov 2018 CS01 Confirmation statement made on 27 September 2018 with updates
19 Sep 2018 AA Micro company accounts made up to 31 December 2017
26 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
27 Sep 2017 CS01 Confirmation statement made on 27 September 2017 with updates
22 Dec 2016 SH01 Statement of capital following an allotment of shares on 8 November 2016
  • GBP 17,732.51
17 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
12 Dec 2016 AP01 Appointment of Mr Robert James Alistair Hewitt as a director on 31 October 2016
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Aug 2016 SH01 Statement of capital following an allotment of shares on 10 August 2016
  • GBP 17,648.07
17 Aug 2016 SH01 Statement of capital following an allotment of shares on 2 August 2016
  • GBP 17,225.87
05 Aug 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 14,186.02
02 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Dec 2015 SH01 Statement of capital following an allotment of shares on 20 November 2015
  • GBP 14,186.02
20 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2015 SH01 Statement of capital following an allotment of shares on 25 September 2015
  • GBP 12,790.68
07 Oct 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of shares 24/09/2015
07 Oct 2015 SH02 Sub-division of shares on 24 September 2015
02 Oct 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification secondf iling SH01 for 22/06/2015
01 Sep 2015 AA Micro company accounts made up to 31 December 2014