Advanced company searchLink opens in new window

SNIFFER LIMITED

Company number 04590534

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)
20 Apr 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2009 363a Return made up to 14/11/08; full list of members
23 Jan 2009 288c Director's Change of Particulars / keith bunker / 01/02/2008 / HouseName/Number was: , now: 18; Street was: 70 the drive mansions, now: whitton road; Area was: fulham road, now: twickenham; Post Town was: london, now: middlesex; Post Code was: SW6 5JH, now: TW1 1BJ
01 Oct 2008 AA Total exemption full accounts made up to 30 November 2007
19 Dec 2007 288c Director's particulars changed
19 Dec 2007 363a Return made up to 14/11/07; full list of members
01 Oct 2007 AA Total exemption full accounts made up to 30 November 2006
05 Jun 2007 288b Director resigned
31 Jan 2007 363a Return made up to 14/11/06; full list of members
06 Oct 2006 363a Return made up to 14/11/05; full list of members
06 Oct 2006 288c Director's particulars changed
06 Oct 2006 288a New director appointed
05 Oct 2006 AA Total exemption full accounts made up to 30 November 2005
06 Oct 2005 AA Total exemption full accounts made up to 30 November 2004
21 Jan 2005 363s Return made up to 14/11/04; full list of members
17 Sep 2004 AA Total exemption full accounts made up to 30 November 2003
12 Jan 2004 363s Return made up to 14/11/03; full list of members
12 Feb 2003 88(2)R Ad 14/11/02--------- £ si 3@1=3 £ ic 1/4
12 Feb 2003 288a New director appointed
12 Feb 2003 288a New director appointed
04 Dec 2002 288a New secretary appointed
04 Dec 2002 288a New director appointed
04 Dec 2002 288b Secretary resigned
04 Dec 2002 288b Director resigned