Advanced company searchLink opens in new window

SUPER SNAPS LIMITED

Company number 08629751

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-04
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
  • GBP 494,910.01
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
  • GBP 422,610.01
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
  • GBP 390,660.01
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