- Company Overview for SNIPER HOLDINGS PLC (05973046)
- Filing history for SNIPER HOLDINGS PLC (05973046)
- People for SNIPER HOLDINGS PLC (05973046)
- More for SNIPER HOLDINGS PLC (05973046)
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) |
---|---|---|---|
17 Nov 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2014 | CH01 | Director's details changed for Vadim Lifanov on 11 November 2014 | |
11 Nov 2014 | CH01 | Director's details changed for Vadim Lifanov on 11 November 2014 | |
05 Jun 2014 | CH01 | Director's details changed for Vadim Lifanov on 5 June 2014 | |
16 May 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
15 May 2014 | TM02 | Termination of appointment of Nominee Company Secretaries Limited as a secretary | |
15 May 2014 | AP01 | Appointment of Mr John Nixon as a director | |
15 May 2014 | TM01 | Termination of appointment of Christopher Beneyto as a director | |
15 May 2014 | AD01 | Registered office address changed from 8 Andrews Road Southwater Horsham West Sussex RH13 9ES on 15 May 2014 | |
31 Mar 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
24 Jan 2014 | AD01 | Registered office address changed from Suite 14, First Floor Old Anglo House Mitton Street, Stourport on Severn, Worcestershire DY13 9AQ on 24 January 2014 | |
05 Aug 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
16 Apr 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
01 Aug 2012 | AR01 | Annual return made up to 15 May 2012 with full list of shareholders | |
16 May 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
28 Jun 2011 | AR01 | Annual return made up to 15 May 2011 with full list of shareholders | |
19 Jan 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
11 Jun 2010 | AR01 | Annual return made up to 15 May 2010 with full list of shareholders | |
11 Jun 2010 | CH04 | Secretary's details changed for Nominee Company Secretaries Limited on 1 January 2010 | |
11 Jun 2010 | CH01 | Director's details changed for Vadim Lifanov on 1 January 2010 | |
11 Jun 2010 | CH01 | Director's details changed for Christopher Beneyto on 1 January 2010 | |
29 Mar 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
15 May 2009 | 363a | Return made up to 15/05/09; full list of members | |
02 Mar 2009 | AA | Accounts for a dormant company made up to 31 October 2008 |