Advanced company searchLink opens in new window

SNAPT CONSULTANCY LIMITED

Company number 09092060

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-02-10
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
  • GBP 100
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
  • GBP 100