- Company Overview for SNAKEBITE INTERNATIONAL LTD (01707363)
- Filing history for SNAKEBITE INTERNATIONAL LTD (01707363)
- People for SNAKEBITE INTERNATIONAL LTD (01707363)
- Charges for SNAKEBITE INTERNATIONAL LTD (01707363)
- More for SNAKEBITE INTERNATIONAL LTD (01707363)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Feb 2020 | CS01 | Confirmation statement made on 30 October 2019 with no updates | |
28 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2020 | DS01 | Application to strike the company off the register | |
03 Sep 2019 | PSC01 | Notification of Dennis Alfred William Pateman as a person with significant control on 30 September 2018 | |
04 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
27 Nov 2018 | PSC07 | Cessation of Martin Bernard Baily as a person with significant control on 14 November 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 30 October 2018 with updates | |
30 Oct 2018 | TM01 | Termination of appointment of Martin Bernard Baily as a director on 30 October 2018 | |
22 Aug 2018 | AD01 | Registered office address changed from PO Box BH23 8LA Blue Gates Black Lane Lyndhurst Road Bransgore Dorset BH23 8EA United Kingdom to Blue Gates Lyndhurst Road Bransgore Christchurch Dorset BH23 8EA on 22 August 2018 | |
29 May 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
14 Mar 2018 | AD01 | Registered office address changed from Old Beech House Lyndhurst Road Bransgore Christchurch Dorset BH23 8LA to PO Box BH23 8LA Blue Gates Black Lane Lyndhurst Road Bransgore Dorset BH23 8EA on 14 March 2018 | |
13 Mar 2018 | AP01 | Appointment of Mr Dennis Alfred William Pateman as a director on 12 March 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
06 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2018 | CONNOT | Change of name notice | |
30 Jan 2018 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 2 | |
23 Feb 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
23 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
11 Mar 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
11 Mar 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
02 Mar 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
02 Mar 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
13 Feb 2015 | TM02 | Termination of appointment of Ann Christina Fairleigh Baily as a secretary on 24 January 2015 |