- Company Overview for SUPER SNAPS LIMITED (08629751)
- Filing history for SUPER SNAPS LIMITED (08629751)
- People for SUPER SNAPS LIMITED (08629751)
- Insolvency for SUPER SNAPS LIMITED (08629751)
- More for SUPER SNAPS LIMITED (08629751)
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) |
---|---|---|---|
19 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Dec 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Mar 2022 | AD01 | Registered office address changed from 7 Pursers Cross Road London SW6 4QY England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 21 March 2022 | |
21 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2022 | LIQ02 | Statement of affairs | |
18 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
06 Sep 2021 | CS01 | Confirmation statement made on 30 July 2021 with no updates | |
20 Apr 2021 | AD01 | Registered office address changed from 1 Knightsbridge Green London SW1X 7QA England to 7 Pursers Cross Road London SW6 4QY on 20 April 2021 | |
19 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 30 July 2020 with no updates | |
16 Sep 2020 | AD01 | Registered office address changed from 26 Grosvenor Gardens London SW1W 0DH England to 1 Knightsbridge Green London SW1X 7QA on 16 September 2020 | |
18 May 2020 | AD01 | Registered office address changed from 2 Eastbourne Terrace London W2 6LG England to 26 Grosvenor Gardens London SW1W 0DH on 18 May 2020 | |
08 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 30 July 2019 with updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 July 2018 | |
08 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 31 July 2018
|
|
31 Jul 2018 | CS01 | Confirmation statement made on 30 July 2018 with updates | |
26 Feb 2018 | AA | Micro company accounts made up to 31 July 2017 | |
26 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 31 July 2017
|
|
01 Aug 2017 | CS01 | Confirmation statement made on 30 July 2017 with updates | |
01 Aug 2017 | PSC01 | Notification of James Christopher Washer as a person with significant control on 6 April 2016 | |
01 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 1 August 2017 | |
26 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 31 July 2016
|
|
20 Apr 2017 | AD01 | Registered office address changed from Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY to 2 Eastbourne Terrace London W2 6LG on 20 April 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 July 2016 |