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

Snapit Limited

Documents

Total Documents38
Total Pages128

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off
18 August 2015Final Gazette dissolved via voluntary strike-off
5 May 2015First Gazette notice for voluntary strike-off
5 May 2015First Gazette notice for voluntary strike-off
23 April 2015Application to strike the company off the register
23 April 2015Application to strike the company off the register
17 March 2015Total exemption small company accounts made up to 31 July 2014
17 March 2015Total exemption small company accounts made up to 31 July 2014
3 November 2014Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 27 Heathlee Road Crayford Dartford Kent DA1 3PW on 3 November 2014
3 November 2014Termination of appointment of Aml Registrars Limited as a secretary on 3 November 2014
3 November 2014Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 27 Heathlee Road Crayford Dartford Kent DA1 3PW on 3 November 2014
3 November 2014Termination of appointment of Aml Registrars Limited as a secretary on 3 November 2014
3 November 2014Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 27 Heathlee Road Crayford Dartford Kent DA1 3PW on 3 November 2014
3 November 2014Termination of appointment of Aml Registrars Limited as a secretary on 3 November 2014
20 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
20 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
11 February 2014Total exemption small company accounts made up to 31 July 2013
11 February 2014Total exemption small company accounts made up to 31 July 2013
6 August 2013Director's details changed for Mr Paul David Hillier on 1 May 2013
6 August 2013Director's details changed for Mr Paul David Hillier on 1 May 2013
6 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
6 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
5 March 2013Total exemption small company accounts made up to 31 July 2012
5 March 2013Total exemption small company accounts made up to 31 July 2012
30 July 2012Annual return made up to 22 July 2012 with a full list of shareholders
30 July 2012Annual return made up to 22 July 2012 with a full list of shareholders
12 April 2012Total exemption small company accounts made up to 31 July 2011
12 April 2012Total exemption small company accounts made up to 31 July 2011
24 August 2011Annual return made up to 22 July 2011 with a full list of shareholders
24 August 2011Annual return made up to 22 July 2011 with a full list of shareholders
6 October 2010Termination of appointment of Aml Registrars Limited as a secretary
6 October 2010Appointment of Aml Registrars Limited as a secretary
6 October 2010Appointment of Aml Registrars Limited as a secretary
6 October 2010Termination of appointment of Aml Registrars Limited as a secretary
27 July 2010Appointment of Aml Registrars Limited as a secretary
27 July 2010Appointment of Aml Registrars Limited as a secretary
22 July 2010Incorporation
22 July 2010Incorporation
Sign up now to grow your client base. Plans & Pricing