Advanced company searchLink opens in new window

SNAPPERCO LTD

Company number 10806998

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 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jan 2020 AD01 Registered office address changed from Suite 2 First Floor 65-67 Lever Street Manchester M1 1FL United Kingdom to 31 Girton Street Salford M7 1UR on 31 January 2020
29 Jan 2020 TM01 Termination of appointment of Paul Michael Weeks as a director on 29 January 2020
29 Jan 2020 AP01 Appointment of Mr Adam Caan as a director on 29 January 2020
29 Jan 2020 PSC07 Cessation of Paul Weeks as a person with significant control on 29 January 2020
29 Jan 2020 PSC01 Notification of Adam Caan as a person with significant control on 29 January 2020
08 Jun 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
11 Apr 2018 AP01 Appointment of Mr Paul Michael Weeks as a director on 9 April 2018
11 Apr 2018 TM01 Termination of appointment of Ipm Management Services Limited as a director on 9 April 2018
21 Feb 2018 AP02 Appointment of Ipm Management Services Limited as a director on 21 February 2018
21 Feb 2018 TM01 Termination of appointment of Alan John Murray as a director on 21 February 2018
07 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted