Advanced company searchLink opens in new window

SNAP TRAVEL TECHNOLOGY LIMITED

Company number 10032757

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)
27 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 27 September 2023
08 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 27 September 2022
11 Oct 2021 AD01 Registered office address changed from 114 Beulah Road London E17 9LE England to C/O Frp Advisory Trading Limited Ashcroft House Ervington Court Meridian Business Park Leicester Leicestershire LE19 1WL on 11 October 2021
07 Oct 2021 600 Appointment of a voluntary liquidator
07 Oct 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-28
07 Oct 2021 LIQ02 Statement of affairs
09 May 2021 AD01 Registered office address changed from 190 Kingshill Drive Harrow HA3 8QS England to 114 Beulah Road London E17 9LE on 9 May 2021
09 May 2021 CS01 Confirmation statement made on 10 April 2021 with updates
26 Feb 2021 AA Unaudited abridged accounts made up to 29 February 2020
14 Feb 2021 AD01 Registered office address changed from 66 Old Compton Street London W1D 4UH England to 190 Kingshill Drive Harrow HA3 8QS on 14 February 2021
04 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2020 MA Memorandum and Articles of Association
13 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with updates
09 Apr 2020 SH01 Statement of capital following an allotment of shares on 9 April 2020
  • GBP 889
07 Apr 2020 SH01 Statement of capital following an allotment of shares on 6 April 2020
  • GBP 831.16
29 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with updates
16 Mar 2020 SH01 Statement of capital following an allotment of shares on 4 December 2019
  • GBP 738.97
03 Sep 2019 SH01 Statement of capital following an allotment of shares on 28 August 2019
  • GBP 710.04
07 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jul 2019 SH01 Statement of capital following an allotment of shares on 24 July 2019
  • GBP 637.74
25 Jul 2019 TM01 Termination of appointment of Benjamin John Dixon Whitaker as a director on 24 July 2019
25 Jul 2019 TM01 Termination of appointment of Simon Peter Healey as a director on 24 July 2019
25 Jul 2019 TM01 Termination of appointment of Robert William Brighouse as a director on 24 July 2019
25 Jul 2019 TM01 Termination of appointment of Daniel Thomas Bradley as a director on 24 July 2019
25 Jul 2019 AP01 Appointment of Mr Julian Henry Peddle as a director on 24 July 2019