Advanced company searchLink opens in new window

SNAP MIRROR LTD

Company number 12054148

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)
25 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with updates
02 Jul 2020 AP01 Appointment of Mr Mogane Thandapany as a director on 20 June 2019
02 Jul 2020 PSC01 Notification of Mogane Thandapany as a person with significant control on 20 June 2019
02 Jul 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yokrshire DN6 8DA England to Bump and Babes Bradford Road Keighley BD21 4AH on 2 July 2020
02 Jul 2020 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 2 July 2020
02 Jul 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 2 July 2020
02 Jul 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 2 July 2020
02 Jul 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
02 Jul 2020 AD01 Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yokrshire DN6 8DA on 2 July 2020
02 Jul 2020 TM01 Termination of appointment of Cfs Secretaries Limited as a director on 2 July 2020
02 Jul 2020 TM02 Termination of appointment of Cfs Secretaries Limited as a secretary on 2 July 2020
17 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted