Advanced company searchLink opens in new window

SNEDSHILL APTITUDE LTD

Company number 09315364

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 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Aug 2023 AA Micro company accounts made up to 30 November 2022
01 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2023 DS01 Application to strike the company off the register
08 Feb 2023 CH01 Director's details changed for Mr Mohammed Ayyaz on 2 February 2023
08 Feb 2023 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 2 February 2023
07 Feb 2023 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 2 February 2023
07 Feb 2023 PSC07 Cessation of Nobert Kurzaj as a person with significant control on 2 February 2023
07 Feb 2023 AP01 Appointment of Mr Mohammed Ayyaz as a director on 2 February 2023
07 Feb 2023 TM01 Termination of appointment of Nobert Kurzaj as a director on 2 February 2023
07 Feb 2023 AD01 Registered office address changed from 11 Links Road Coventry CV6 3DP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 7 February 2023
09 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with updates
29 Jun 2022 AA Micro company accounts made up to 30 November 2021
17 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
06 Jan 2021 CS01 Confirmation statement made on 4 December 2020 with updates
02 Dec 2020 AD01 Registered office address changed from 15 Hitchens Close Murdishaw Runcorn WA7 6HY United Kingdom to 11 Links Road Coventry CV6 3DP on 2 December 2020
02 Dec 2020 PSC01 Notification of Nobert Kurzaj as a person with significant control on 17 November 2020
02 Dec 2020 PSC07 Cessation of Sidesh Taware as a person with significant control on 17 November 2020
02 Dec 2020 AP01 Appointment of Mr Nobert Kurzaj as a director on 17 November 2020
02 Dec 2020 TM01 Termination of appointment of Sidesh Taware as a director on 17 November 2020
24 Aug 2020 AD01 Registered office address changed from 41 Pit Ings Lane Thirsk YO7 3HD United Kingdom to 15 Hitchens Close Murdishaw Runcorn WA7 6HY on 24 August 2020
24 Aug 2020 PSC07 Cessation of Norman Mackenzie as a person with significant control on 3 August 2020
24 Aug 2020 PSC01 Notification of Sidesh Taware as a person with significant control on 3 August 2020
24 Aug 2020 AP01 Appointment of Mr Sidesh Taware as a director on 3 August 2020