- Company Overview for SNAPMAIL LTD (10255519)
- Filing history for SNAPMAIL LTD (10255519)
- People for SNAPMAIL LTD (10255519)
- Charges for SNAPMAIL LTD (10255519)
- Insolvency for SNAPMAIL LTD (10255519)
- More for SNAPMAIL LTD (10255519)
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) |
---|---|---|---|
14 Jan 2025 | AD01 | Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to 15 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 14 January 2025 | |
25 Feb 2024 | AD01 | Registered office address changed from Unit 8a, Offley Hoo Farm Hoo Lane Offley Hitchin SG5 3ED England to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 25 February 2024 | |
25 Feb 2024 | 600 | Appointment of a voluntary liquidator | |
25 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2024 | LIQ02 | Statement of affairs | |
14 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Jun 2022 | TM01 | Termination of appointment of Stuart James Fenn as a director on 7 June 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Mar 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
02 Mar 2021 | PSC01 | Notification of Stuart James Fenn as a person with significant control on 1 July 2019 | |
08 Oct 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
07 Oct 2020 | AP01 | Appointment of Mr Stuart James Fenn as a director on 1 October 2020 | |
29 Sep 2020 | AA01 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 | |
13 May 2020 | PSC04 | Change of details for Mr Lincoln James Hillan as a person with significant control on 10 May 2020 | |
13 May 2020 | PSC07 | Cessation of Stuart James Fenn as a person with significant control on 10 May 2020 | |
12 May 2020 | TM01 | Termination of appointment of Stuart James Fenn as a director on 12 May 2020 | |
23 Mar 2020 | AD01 | Registered office address changed from Unit 7, Offley Hoo Farm Hoo Lane Offley Hitchin SG5 3ED England to Unit 8a, Offley Hoo Farm Hoo Lane Offley Hitchin SG5 3ED on 23 March 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with updates | |
14 Feb 2020 | PSC04 | Change of details for Mr Lincoln James Hillan as a person with significant control on 1 February 2020 | |
14 Feb 2020 | PSC01 | Notification of Stuart James Fenn as a person with significant control on 1 February 2020 | |
14 Feb 2020 | AD01 | Registered office address changed from Westbury Farmhouse Luton Road Offley Hitchin SG5 3DE England to Unit 7, Offley Hoo Farm Hoo Lane Offley Hitchin SG5 3ED on 14 February 2020 | |
26 Jul 2019 | MR01 | Registration of charge 102555190001, created on 26 July 2019 |