Advanced company searchLink opens in new window

SNASK LIMITED

Company number 05952941

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)
21 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2016 DS01 Application to strike the company off the register
03 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
06 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
02 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
03 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
26 Mar 2014 CH01 Director's details changed for Pierre Magnus Lindquist Darnton on 25 March 2014
25 Mar 2014 CH01 Director's details changed for Fiona Dewar on 25 March 2014
07 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
04 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Apr 2013 AP01 Appointment of Fiona Dewar as a director
07 Dec 2012 SH08 Change of share class name or designation
07 Dec 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
22 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Jun 2012 CH04 Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012
15 Jun 2012 AD01 Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 15 June 2012
08 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Oct 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
04 Oct 2011 CH01 Director's details changed for Pierre Magnus Lindquist Darnton on 1 September 2011
21 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Oct 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
23 Oct 2009 AR01 Annual return made up to 2 October 2009 with full list of shareholders