Download leads from Nexok and grow your business. Find out more

Sneakart Ltd

Documents

Total Documents44
Total Pages174

Filing History

8 December 2011Final Gazette dissolved following liquidation
8 December 2011Final Gazette dissolved via compulsory strike-off
8 December 2011Final Gazette dissolved following liquidation
8 September 2011Return of final meeting in a creditors' voluntary winding up
8 September 2011Return of final meeting in a creditors' voluntary winding up
8 September 2011Liquidators' statement of receipts and payments to 31 August 2011
8 September 2011Liquidators statement of receipts and payments to 31 August 2011
8 September 2011Liquidators' statement of receipts and payments to 31 August 2011
23 November 2010Appointment of a voluntary liquidator
23 November 2010Appointment of a voluntary liquidator
3 November 2010Statement of affairs with form 4.19
3 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
3 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-25
3 November 2010Statement of affairs with form 4.19
11 June 2010Director's details changed for Richard John Adams on 26 April 2010
11 June 2010Annual return made up to 26 April 2010 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 3,000
11 June 2010Annual return made up to 26 April 2010 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 3,000
11 June 2010Director's details changed for Zoe Jane Gilbertson on 26 April 2010
11 June 2010Director's details changed for Zoe Jane Gilbertson on 26 April 2010
11 June 2010Director's details changed for Oliver James Gilbertson on 26 April 2010
11 June 2010Director's details changed for Oliver James Gilbertson on 26 April 2010
11 June 2010Director's details changed for Richard John Adams on 26 April 2010
3 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
3 November 2009Form 123
3 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
3 November 2009Form 123
13 July 2009Total exemption small company accounts made up to 31 March 2009
13 July 2009Total exemption small company accounts made up to 31 March 2009
28 April 2009Director and secretary's change of particulars / richard adams / 28/04/2009
28 April 2009Return made up to 26/04/09; full list of members
28 April 2009Director and Secretary's Change of Particulars / richard adams / 28/04/2009 / HouseName/Number was: , now: long barn; Street was: 18 northumberland avenue, now: ; Post Town was: newcastle upon tyne, now: corbridge; Region was: tyne & wear, now: northumberland; Post Code was: NE3 4XE, now: NE45 5LX; Country was: , now: united kingdom
28 April 2009Return made up to 26/04/09; full list of members
7 January 2009Total exemption small company accounts made up to 31 March 2008
7 January 2009Total exemption small company accounts made up to 31 March 2008
3 September 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008
3 September 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008
6 August 2008Registered office changed on 06/08/2008 from 13 southlands hexham northumberland NE46 2NG
6 August 2008Registered office changed on 06/08/2008 from 13 southlands hexham northumberland NE46 2NG
16 May 2008Return made up to 26/04/08; full list of members
16 May 2008Return made up to 26/04/08; full list of members
8 April 2008Registered office changed on 08/04/2008 from 18 northumberland avenue newcastle upon tyne NE3 4XE
8 April 2008Registered office changed on 08/04/2008 from 18 northumberland avenue newcastle upon tyne NE3 4XE
26 April 2007Incorporation
26 April 2007Incorporation
Sign up now to grow your client base. Plans & Pricing