- Company Overview for SNAPWATCH LIMITED (03890975)
- Filing history for SNAPWATCH LIMITED (03890975)
- People for SNAPWATCH LIMITED (03890975)
- Insolvency for SNAPWATCH LIMITED (03890975)
- More for SNAPWATCH LIMITED (03890975)
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) |
---|---|---|---|
31 Jan 2025 | LIQ10 | Removal of liquidator by court order | |
20 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 2 May 2024 | |
15 May 2023 | AD01 | Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to C/O Focus Insolvency Group Skull House Lane Appley Bridge Wigan WN6 9DW on 15 May 2023 | |
15 May 2023 | LIQ02 | Statement of affairs | |
15 May 2023 | 600 | Appointment of a voluntary liquidator | |
15 May 2023 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
09 Nov 2022 | AD01 | Registered office address changed from Walker House Market Place Somerton TA11 7LZ England to 37 Warren Street London W1T 6AD on 9 November 2022 | |
01 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with updates | |
27 Oct 2021 | CH01 | Director's details changed for Mr Vincent Douglas on 27 October 2021 | |
27 Oct 2021 | CH01 | Director's details changed for Julie Michelle Douglas on 27 October 2021 | |
27 Oct 2021 | CH03 | Secretary's details changed for Mr Vincent Douglas on 27 October 2021 | |
27 Oct 2021 | PSC04 | Change of details for Mr Vincent Douglas as a person with significant control on 27 October 2021 | |
04 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Dec 2020 | AAMD | Amended total exemption full accounts made up to 31 December 2019 | |
13 Nov 2020 | CS01 | Confirmation statement made on 13 November 2020 with updates | |
23 Oct 2020 | AD01 | Registered office address changed from Corner Cottage Monxton Andover Hampshire SP11 8AH to Walker House Market Place Somerton TA11 7LZ on 23 October 2020 | |
17 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with no updates | |
10 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with no updates | |
01 Aug 2018 | AD01 | Registered office address changed from Swallows Farm Lottisham Glastonbury Somerset BA6 8PF England to Corner Cottage Monxton Andover Hampshire SP11 8AH on 1 August 2018 | |
19 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with updates |