Advanced company searchLink opens in new window

SNOOGO LTD.

Company number 04956130

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)
14 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2019 AD01 Registered office address changed from 84 High Street Broadstairs Kent CT10 1JJ to 42a High Street Broadstairs Kent CT10 1JT on 23 February 2019
06 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
02 May 2018 AA Accounts for a dormant company made up to 30 November 2017
05 Dec 2017 PSC01 Notification of Alan David Williams as a person with significant control on 6 April 2017
23 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with updates
15 Mar 2017 AA Accounts for a dormant company made up to 30 November 2016
21 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
01 Dec 2015 AA Accounts for a dormant company made up to 30 November 2015
24 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 20
04 Dec 2014 AA Accounts for a dormant company made up to 30 November 2014
25 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 20
16 Dec 2013 AA Accounts for a dormant company made up to 30 November 2013
19 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 20
06 Dec 2012 AA Accounts for a dormant company made up to 30 November 2012
15 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
29 Dec 2011 AA Accounts for a dormant company made up to 30 November 2011
16 Nov 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
01 Apr 2011 AR01 Annual return made up to 6 November 2010 with full list of shareholders
07 Feb 2011 TM02 Termination of appointment of Fe Corporate Services Ltd as a secretary
07 Feb 2011 AD01 Registered office address changed from Marlowe Innovation Centre Marlowe Way Ramsgate Kent CT12 6FA on 7 February 2011
02 Dec 2010 AA Accounts for a dormant company made up to 30 November 2010
12 Oct 2010 AA Accounts for a dormant company made up to 30 November 2009
08 Oct 2010 AD01 Registered office address changed from 48 Skylines Village Limeharbour London E14 9TS on 8 October 2010