Advanced company searchLink opens in new window

CHEAP SNAP FRAMES LIMITED

Company number 06841782

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)
18 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
17 Mar 2021 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2021 AA Micro company accounts made up to 30 November 2019
27 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
22 Nov 2019 AA Micro company accounts made up to 30 November 2018
23 Aug 2019 AA01 Previous accounting period shortened from 30 November 2018 to 29 November 2018
12 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
10 Jul 2018 AD01 Registered office address changed from Unit 5G3 St. Hildas Business Centre the Ropery Whitby North Yorkshire YO22 4ET to 15 Castle Road Whitby YO21 3NJ on 10 July 2018
13 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
14 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
25 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
29 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
21 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
08 Apr 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
08 Apr 2015 AD02 Register inspection address has been changed from Solutions House 135 Grenville Street Edgeley Stockport Cheshire SK3 9EU United Kingdom to Unit5G3 St. Hildas Business Centre the Ropery Whitby North Yorkshire YO22 4ET
01 Sep 2014 AD01 Registered office address changed from Solutions House 135 Grenville Street Edgeley Stockport Cheshire SK3 9EU to Unit 5G3 St. Hildas Business Centre the Ropery Whitby North Yorkshire YO22 4ET on 1 September 2014
15 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
01 Apr 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
29 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012