- Company Overview for SNAPHAUNCE ANTIQUES LIMITED (09074560)
- Filing history for SNAPHAUNCE ANTIQUES LIMITED (09074560)
- People for SNAPHAUNCE ANTIQUES LIMITED (09074560)
- More for SNAPHAUNCE ANTIQUES LIMITED (09074560)
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) |
---|---|---|---|
02 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 29 October 2017 with no updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2017 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
25 Jan 2017 | TM01 | Termination of appointment of Keith Edward Petts as a director on 6 May 2016 | |
25 Jan 2017 | TM01 | Termination of appointment of Matthew Peter Nunn as a director on 6 May 2016 | |
25 Jan 2017 | AD01 | Registered office address changed from 244 Peppard Road Emmer Green Reading RG4 8UA to 4 Norman Way London N14 6NA on 25 January 2017 | |
24 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
26 Aug 2015 | AP01 | Appointment of Mr Christopher Eric Berry as a director on 14 July 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
30 Jun 2015 | TM01 | Termination of appointment of John Nigel Hansord as a director on 1 June 2015 | |
30 Apr 2015 | AD01 | Registered office address changed from 6-7 Castle Hill Lincoln LN1 3AA England to 244 Peppard Road Emmer Green Reading RG4 8UA on 30 April 2015 | |
29 Oct 2014 | AD01 | Registered office address changed from The Old Manor House Allington Nr Grantham Lincolnshire NG32 2DH England to 6-7 Castle Hill Lincoln LN1 3AA on 29 October 2014 | |
29 Oct 2014 | TM01 | Termination of appointment of Dominic William Vincent as a director on 20 October 2014 | |
29 Oct 2014 | TM02 | Termination of appointment of Dominic William Vincent as a secretary on 20 October 2014 | |
06 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-06
|