Advanced company searchLink opens in new window

SNAPHAUNCE ANTIQUES LIMITED

Company number 09074560

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)
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
  • GBP 2,000
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
  • GBP 2,000
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
  • GBP 2,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)