Advanced company searchLink opens in new window

SNIPER HOLDINGS PLC

Company number 05973046

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)
17 Nov 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2014 CH01 Director's details changed for Vadim Lifanov on 11 November 2014
11 Nov 2014 CH01 Director's details changed for Vadim Lifanov on 11 November 2014
05 Jun 2014 CH01 Director's details changed for Vadim Lifanov on 5 June 2014
16 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 25,000,000
15 May 2014 TM02 Termination of appointment of Nominee Company Secretaries Limited as a secretary
15 May 2014 AP01 Appointment of Mr John Nixon as a director
15 May 2014 TM01 Termination of appointment of Christopher Beneyto as a director
15 May 2014 AD01 Registered office address changed from 8 Andrews Road Southwater Horsham West Sussex RH13 9ES on 15 May 2014
31 Mar 2014 AA Accounts for a dormant company made up to 31 October 2013
24 Jan 2014 AD01 Registered office address changed from Suite 14, First Floor Old Anglo House Mitton Street, Stourport on Severn, Worcestershire DY13 9AQ on 24 January 2014
05 Aug 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
16 Apr 2013 AA Accounts for a dormant company made up to 31 October 2012
01 Aug 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
16 May 2012 AA Accounts for a dormant company made up to 31 October 2011
28 Jun 2011 AR01 Annual return made up to 15 May 2011 with full list of shareholders
19 Jan 2011 AA Accounts for a dormant company made up to 31 October 2010
11 Jun 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
11 Jun 2010 CH04 Secretary's details changed for Nominee Company Secretaries Limited on 1 January 2010
11 Jun 2010 CH01 Director's details changed for Vadim Lifanov on 1 January 2010
11 Jun 2010 CH01 Director's details changed for Christopher Beneyto on 1 January 2010
29 Mar 2010 AA Accounts for a dormant company made up to 31 October 2009
15 May 2009 363a Return made up to 15/05/09; full list of members
02 Mar 2009 AA Accounts for a dormant company made up to 31 October 2008