Advanced company searchLink opens in new window

SNAPCAM LIMITED

Company number 08230926

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)
02 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
02 Mar 2017 2.35B Notice of move from Administration to Dissolution on 22 February 2017
18 May 2016 2.16B Statement of affairs with form 2.14B/2.15B
18 May 2016 2.23B Result of meeting of creditors
28 Apr 2016 2.17B Statement of administrator's proposal
10 Mar 2016 AD01 Registered office address changed from Archway House 81-82 Portsmouth Road Surbiton Surrey KT6 5PT to Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TZ on 10 March 2016
09 Mar 2016 2.12B Appointment of an administrator
25 Jan 2016 CH01 Director's details changed for Mr Tracy Fennell on 15 January 2015
17 Nov 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
25 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Aug 2015 TM02 Termination of appointment of David John Eastoe as a secretary on 20 November 2014
24 Nov 2014 AP01 Appointment of Mr Tracy Fennell as a director on 20 November 2014
24 Nov 2014 TM01 Termination of appointment of David John Eastoe as a director on 20 November 2014
18 Nov 2014 SH02 Sub-division of shares on 16 October 2014
18 Nov 2014 SH02 Sub-division of shares on 16 October 2014
29 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
22 Oct 2014 CH01 Director's details changed for Mr Richard Gareth Skaife on 22 September 2014
22 Oct 2014 CH01 Director's details changed for Mr Marcello Alessi on 22 September 2014
29 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Jul 2014 AD01 Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL on 1 July 2014
18 Dec 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
28 Nov 2013 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013
14 Nov 2012 SH01 Statement of capital following an allotment of shares on 5 October 2012
  • GBP 100
07 Nov 2012 AP01 Appointment of Mr Richard Skaife as a director
06 Nov 2012 SH02 Sub-division of shares on 5 October 2012