Advanced company searchLink opens in new window

SNAPSHOT WORLDWIDE LIMITED

Company number 08920184

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)
10 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2018 DS01 Application to strike the company off the register
30 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
03 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
20 Oct 2014 AP03 Appointment of Mrs Penelope Clare Webb as a secretary on 17 October 2014
20 Oct 2014 AP03 Appointment of Mrs Sasha Savage as a secretary on 17 October 2014
28 Jul 2014 TM01 Termination of appointment of Alex Meisi as a director on 18 July 2014
28 Jul 2014 TM01 Termination of appointment of Peter Lawson as a director on 18 July 2014
18 Jul 2014 TM01 Termination of appointment of Mark Jonathan Bernstein as a director on 18 July 2014
18 Jul 2014 TM01 Termination of appointment of Bruce Heck as a director on 18 July 2014
22 May 2014 AP01 Appointment of Mr Bruce Heck as a director
22 May 2014 AP01 Appointment of Mr Mark Jonathan Bernstein as a director
22 May 2014 AP01 Appointment of Alex Meisi as a director
22 May 2014 AP01 Appointment of Mr Peter Lawson as a director
03 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-03
  • GBP 2