- Company Overview for SNASK LIMITED (05952941)
- Filing history for SNASK LIMITED (05952941)
- People for SNASK LIMITED (05952941)
- More for SNASK LIMITED (05952941)
| 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) |
|---|---|---|---|
| 21 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 03 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 23 Dec 2016 | DS01 | Application to strike the company off the register | |
| 03 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
| 06 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
| 02 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
| 09 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
| 03 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
| 26 Mar 2014 | CH01 | Director's details changed for Pierre Magnus Lindquist Darnton on 25 March 2014 | |
| 25 Mar 2014 | CH01 | Director's details changed for Fiona Dewar on 25 March 2014 | |
| 07 Oct 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
| 04 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
| 22 Apr 2013 | AP01 | Appointment of Fiona Dewar as a director | |
| 07 Dec 2012 | SH08 | Change of share class name or designation | |
| 07 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
| 09 Oct 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
| 22 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
| 19 Jun 2012 | CH04 | Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 | |
| 15 Jun 2012 | AD01 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 15 June 2012 | |
| 08 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
| 04 Oct 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders | |
| 04 Oct 2011 | CH01 | Director's details changed for Pierre Magnus Lindquist Darnton on 1 September 2011 | |
| 21 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
| 12 Oct 2010 | AR01 | Annual return made up to 2 October 2010 with full list of shareholders | |
| 23 Oct 2009 | AR01 | Annual return made up to 2 October 2009 with full list of shareholders |