- Company Overview for SNARES AERO LIMITED (03586354)
- Filing history for SNARES AERO LIMITED (03586354)
- People for SNARES AERO LIMITED (03586354)
- More for SNARES AERO LIMITED (03586354)
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) |
---|---|---|---|
08 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2012 | AR01 |
Annual return made up to 24 June 2012 with full list of shareholders
Statement of capital on 2012-08-25
|
|
24 Aug 2012 | TM01 | Termination of appointment of Keith William Snares as a director on 8 February 2012 | |
24 Aug 2012 | TM02 | Termination of appointment of Jane Snares as a secretary on 8 February 2012 | |
24 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
26 Jul 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders | |
26 Jul 2011 | CH01 | Director's details changed for Mr Keith William Snares on 1 June 2011 | |
26 Jul 2011 | CH03 | Secretary's details changed for Mrs Jane Snares on 1 June 2011 | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
29 Jul 2010 | AR01 | Annual return made up to 24 June 2010 with full list of shareholders | |
29 Jul 2010 | CH01 | Director's details changed for Mr Keith William Snares on 24 June 2010 | |
29 Jul 2010 | CH03 | Secretary's details changed for Mrs Jane Snares on 24 June 2010 | |
31 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
17 Jul 2009 | 363a | Return made up to 24/06/09; full list of members | |
17 Jul 2009 | 288c | Secretary's Change of Particulars / jane snares / 01/01/2009 / HouseName/Number was: 4, now: 1; Street was: fox road, now: de-narde; Post Code was: NR19 1BY, now: NR19 2HQ | |
17 Jul 2009 | 288c | Director's Change of Particulars / keith snares / 01/01/2009 / HouseName/Number was: 4, now: 1; Street was: fox road, now: de-narde road; Post Code was: NR19 1BY, now: NR19 2HQ | |
17 Jun 2009 | 287 | Registered office changed on 17/06/2009 from 18 walsworth road hitchin hertfordshire SG4 9SP | |
29 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
08 Aug 2008 | 363a | Return made up to 24/06/08; full list of members | |
22 Jul 2008 | 288c | Director's Change of Particulars / keith snares / 05/11/2007 / Title was: , now: mr; HouseName/Number was: , now: 4; Street was: 28 russet way, now: fox road; Post Code was: NR19 1GX, now: NR19 1BY | |
22 Jul 2008 | 288c | Secretary's Change of Particulars / jane snares / 05/11/2007 / Title was: , now: mrs; HouseName/Number was: , now: 4; Street was: 28 russet way, now: fox road; Post Code was: NR19 1GX, now: NR19 1BY | |
25 Apr 2008 | AA | Total exemption full accounts made up to 30 June 2007 |