Advanced company searchLink opens in new window

SNAREHILL LTD

Company number 09758617

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)
17 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with updates
01 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2023 DS01 Application to strike the company off the register
27 May 2023 AA Micro company accounts made up to 30 September 2022
29 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 28 November 2022
29 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 29 November 2022
29 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 29 November 2022
29 Nov 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 29 November 2022
28 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
28 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
28 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 28 November 2022
06 Sep 2022 AD01 Registered office address changed from 119a Walsham Road Feltham TW14 0JD United Kingdom to 191 Washington Street Bradford BD8 9QP on 6 September 2022
06 Sep 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 31 August 2022
06 Sep 2022 PSC07 Cessation of Budhikala Rai as a person with significant control on 31 August 2022
06 Sep 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 31 August 2022
06 Sep 2022 TM01 Termination of appointment of Budhikala Rai as a director on 31 August 2022
10 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with updates
13 May 2022 AA Micro company accounts made up to 30 September 2021
30 Dec 2021 AD01 Registered office address changed from 4 Muirfield Close Leicester LE3 6TF United Kingdom to 119a Walsham Road Feltham TW14 0JD on 30 December 2021
30 Dec 2021 PSC01 Notification of Budhikala Rai as a person with significant control on 6 December 2021
30 Dec 2021 PSC07 Cessation of Josh Madelin as a person with significant control on 6 December 2021
30 Dec 2021 AP01 Appointment of Miss Budhikala Rai as a director on 6 December 2021
30 Dec 2021 TM01 Termination of appointment of Josh Madelin as a director on 6 December 2021
16 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with updates