- Company Overview for SNAPT CONSULTANCY LIMITED (09092060)
- Filing history for SNAPT CONSULTANCY LIMITED (09092060)
- People for SNAPT CONSULTANCY LIMITED (09092060)
- Insolvency for SNAPT CONSULTANCY LIMITED (09092060)
- More for SNAPT CONSULTANCY LIMITED (09092060)
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) |
---|---|---|---|
04 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
04 May 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 9 February 2022 | |
26 Feb 2021 | AD01 | Registered office address changed from 12 Gorse Hill Lane Virginia Water Surrey GU25 4AJ England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 26 February 2021 | |
26 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
26 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2021 | LIQ01 | Declaration of solvency | |
20 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Jan 2021 | AA01 | Previous accounting period extended from 30 June 2020 to 31 December 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
20 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
23 Jun 2019 | PSC01 | Notification of Harkaval Dhillon as a person with significant control on 1 June 2016 | |
23 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with updates | |
23 Jun 2019 | AP03 | Appointment of Mrs Kirpal Dhillon as a secretary on 10 June 2019 | |
15 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
28 Aug 2018 | AD01 | Registered office address changed from 40 Market Street Kingswinford West Midlands DY6 9LB to 12 Gorse Hill Lane Virginia Water Surrey GU25 4AJ on 28 August 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
30 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 18 June 2017 with no updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
23 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-09-23
|
|
13 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|