- Company Overview for SNIPE & GROUSE (LONDON) LIMITED (06619507)
- Filing history for SNIPE & GROUSE (LONDON) LIMITED (06619507)
- People for SNIPE & GROUSE (LONDON) LIMITED (06619507)
- More for SNIPE & GROUSE (LONDON) LIMITED (06619507)
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) |
---|---|---|---|
09 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2011 | AR01 |
Annual return made up to 13 June 2011 with full list of shareholders
Statement of capital on 2011-09-09
|
|
06 Jun 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
31 Mar 2011 | AA01 | Previous accounting period extended from 30 June 2010 to 31 July 2010 | |
25 Oct 2010 | AD01 | Registered office address changed from Link House 51 Stanley Road Carshalton SM5 4LE on 25 October 2010 | |
10 Sep 2010 | AR01 | Annual return made up to 13 June 2010 with full list of shareholders | |
14 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
03 Sep 2009 | 363a | Return made up to 13/06/09; full list of members | |
25 Jun 2008 | 288a | Director appointed daniel mccullough | |
25 Jun 2008 | 288b | Appointment terminated director key legal services (nominees) LTD | |
25 Jun 2008 | 288b | Appointment terminated secretary key legal services (secretarial) LTD | |
25 Jun 2008 | 287 | Registered office changed on 25/06/2008 from 20 station road radyr cardiff CF15 8AA | |
13 Jun 2008 | NEWINC | Incorporation |