Advanced company searchLink opens in new window

SNAPPYTITLE INTERIOR DESIGN LTD

Company number 06516624

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)
31 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2010 DS01 Application to strike the company off the register
26 Jan 2010 AA Accounts for a dormant company made up to 30 June 2009
03 Mar 2009 288c Director's Change of Particulars / andrea hefford / 01/03/2009 / HouseName/Number was: 2, now: 15; Street was: longbury, now: hughes way; Post Code was: TN22 5DF, now: TN22 1DX
03 Mar 2009 363a Return made up to 27/02/09; full list of members
03 Mar 2009 288c Director's Change of Particulars / andrea hefford / 22/08/2008 / HouseName/Number was: 1, now: 2; Street was: rye view, now: longbury; Area was: harbour road, now: ; Post Town was: rye, now: uckfield; Post Code was: TW31 7TQ, now: TN22 5DF; Country was: , now: united kingdom
06 Oct 2008 287 Registered office changed on 06/10/2008 from 82 high street tenterden kent TN30 6JG
06 Oct 2008 288b Appointment Terminated Secretary karen burt
17 Sep 2008 CERTNM Company name changed vida architectural interiors LIMITED\certificate issued on 17/09/08
11 Apr 2008 287 Registered office changed on 11/04/2008 from landgate chambers 24 landgate rye east sussex TN31 7LJ
11 Apr 2008 225 Accounting reference date extended from 28/02/2009 to 30/06/2009
10 Mar 2008 288b Appointment Terminated Secretary waterlow secretaries LIMITED
10 Mar 2008 288b Appointment Terminated Director waterlow nominees LIMITED
10 Mar 2008 288a Secretary appointed karen burt
10 Mar 2008 288a Director appointed andrea hefford
27 Feb 2008 NEWINC Incorporation