- Company Overview for SNEDSHILL APTITUDE LTD (09315364)
- Filing history for SNEDSHILL APTITUDE LTD (09315364)
- People for SNEDSHILL APTITUDE LTD (09315364)
- More for SNEDSHILL APTITUDE LTD (09315364)
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) |
---|---|---|---|
17 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
01 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jul 2023 | DS01 | Application to strike the company off the register | |
08 Feb 2023 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 2 February 2023 | |
08 Feb 2023 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 2 February 2023 | |
07 Feb 2023 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 2 February 2023 | |
07 Feb 2023 | PSC07 | Cessation of Nobert Kurzaj as a person with significant control on 2 February 2023 | |
07 Feb 2023 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 2 February 2023 | |
07 Feb 2023 | TM01 | Termination of appointment of Nobert Kurzaj as a director on 2 February 2023 | |
07 Feb 2023 | AD01 | Registered office address changed from 11 Links Road Coventry CV6 3DP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 7 February 2023 | |
09 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with updates | |
29 Jun 2022 | AA | Micro company accounts made up to 30 November 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with updates | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
06 Jan 2021 | CS01 | Confirmation statement made on 4 December 2020 with updates | |
02 Dec 2020 | AD01 | Registered office address changed from 15 Hitchens Close Murdishaw Runcorn WA7 6HY United Kingdom to 11 Links Road Coventry CV6 3DP on 2 December 2020 | |
02 Dec 2020 | PSC01 | Notification of Nobert Kurzaj as a person with significant control on 17 November 2020 | |
02 Dec 2020 | PSC07 | Cessation of Sidesh Taware as a person with significant control on 17 November 2020 | |
02 Dec 2020 | AP01 | Appointment of Mr Nobert Kurzaj as a director on 17 November 2020 | |
02 Dec 2020 | TM01 | Termination of appointment of Sidesh Taware as a director on 17 November 2020 | |
24 Aug 2020 | AD01 | Registered office address changed from 41 Pit Ings Lane Thirsk YO7 3HD United Kingdom to 15 Hitchens Close Murdishaw Runcorn WA7 6HY on 24 August 2020 | |
24 Aug 2020 | PSC07 | Cessation of Norman Mackenzie as a person with significant control on 3 August 2020 | |
24 Aug 2020 | PSC01 | Notification of Sidesh Taware as a person with significant control on 3 August 2020 | |
24 Aug 2020 | AP01 | Appointment of Mr Sidesh Taware as a director on 3 August 2020 |