Advanced company searchLink opens in new window

SNAP STUDIO LTD

Company number SC595276

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)
16 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2024 DS01 Application to strike the company off the register
13 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2024 AA Micro company accounts made up to 30 April 2023
26 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2023 TM01 Termination of appointment of William Peter John Farquhar as a director on 17 January 2023
17 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
28 Sep 2022 AA Micro company accounts made up to 30 April 2022
12 Jul 2022 CS01 Confirmation statement made on 4 October 2021 with updates
18 Oct 2021 MA Memorandum and Articles of Association
18 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ To create new classes of share known as class a ordinary shares of £1 each and class b ordinary shares of £1 each 21/09/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2021 SH08 Change of share class name or designation
18 Aug 2021 AA Micro company accounts made up to 30 April 2021
23 Jul 2021 PSC01 Notification of John James Lillemark Galbraith as a person with significant control on 21 January 2021
23 Jul 2021 PSC09 Withdrawal of a person with significant control statement on 23 July 2021
23 Jul 2021 CS01 Confirmation statement made on 22 June 2021 with updates
06 Nov 2020 AD01 Registered office address changed from The Office 253 Great Western Road Aberdeen AB10 6PJ Scotland to The Office 253 Great Western Road Aberdeen AB10 6PP on 6 November 2020
30 Sep 2020 PSC01 Notification of William Peter John Farquhar as a person with significant control on 24 April 2018
11 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-10
02 Jul 2020 AA Micro company accounts made up to 30 April 2020
22 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with updates
10 Dec 2019 AD01 Registered office address changed from 1 Balmoral Business Park Wellington Circle Aberdeen AB12 3JG Scotland to The Office 253 Great Western Road Aberdeen AB10 6PJ on 10 December 2019
24 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
28 May 2019 AA Micro company accounts made up to 30 April 2019