Advanced company searchLink opens in new window

SNATCH AD LTD

Company number 08175619

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)
09 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2015 SOAS(A) Voluntary strike-off action has been suspended
02 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2015 DS01 Application to strike the company off the register
01 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
01 May 2014 AA Accounts for a dormant company made up to 31 August 2013
02 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
01 May 2013 AP01 Appointment of Mr Henry John Elliot Jarman as a director
30 Nov 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
30 Nov 2012 CH01 Director's details changed for Titus Nico Pierre Roemer on 29 November 2012
30 Nov 2012 CH01 Director's details changed for Mr William James Piers Tavistock Tobin on 29 November 2012
15 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
01 Oct 2012 AD01 Registered office address changed from 64 Knightsbridge London SW1X 7JF United Kingdom on 1 October 2012
10 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted