SNOASIS LIMITED

Leonard House Leonard House, Bromley, BR1 1RJ, Kent
StatusDISSOLVED
Company No.03878844
CategoryPrivate Limited Company
Incorporated17 Nov 1999
Age24 years, 6 months, 15 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 4 months, 15 days

SUMMARY

SNOASIS LIMITED is an dissolved private limited company with number 03878844. It was incorporated 24 years, 6 months, 15 days ago, on 17 November 1999 and it was dissolved 1 year, 4 months, 15 days ago, on 17 January 2023. The company address is Leonard House Leonard House, Bromley, BR1 1RJ, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2021

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 17 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 17 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 17 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2012

Action Date: 17 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 26 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Godfrey Spanner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2011

Action Date: 17 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2010

Action Date: 17 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-17

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Alexander Shnaps

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Godfrey Spanner

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Aug 2010

Action Date: 31 Aug 2010

Category: Address

Type: AD01

Old address: Sussex 8-10 Homesdale Road Bromley Kent BR2 9LZ

Change date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2009

Action Date: 17 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-17

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Antony Jordan

Change date: 2009-11-17

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Antony Jordan

Documents

View document PDF

Termination director company with name

Date: 13 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beverley Shnaps

Documents

View document PDF

Termination secretary company with name

Date: 13 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Beverley Shnaps

Documents

View document PDF

Termination director company with name

Date: 13 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maurice Shnaps

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/04; full list of members

Documents

View document PDF

Certificate change of name company

Date: 25 Oct 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed s q c international LIMITED\certificate issued on 25/10/04

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 22 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/03; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 06/12/02 from: sussex house 8-10 homesdale road bromley kent BR2 PL2

Documents

View document PDF

Legacy

Date: 06 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 05 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 15 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/00; full list of members

Documents

View document PDF

Legacy

Date: 02 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/00 to 31/12/00

Documents

View document PDF

Legacy

Date: 21 Jan 2000

Category: Address

Type: 287

Description: Registered office changed on 21/01/00 from: 17 cedar drive ascot berkshire SL5 0UA

Documents

View document PDF

Legacy

Date: 21 Jan 2000

Category: Capital

Type: 88(2)R

Description: Ad 26/11/99--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 21 Jan 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Memorandum articles

Date: 02 Dec 1999

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 26 Nov 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed grandbyte LIMITED\certificate issued on 29/11/99

Documents

View document PDF

Legacy

Date: 26 Nov 1999

Category: Address

Type: 287

Description: Registered office changed on 26/11/99 from: regent house 316 beulah hill london SE19 3HF

Documents

View document PDF

Legacy

Date: 26 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 17 Nov 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AA PRESTIGE LIMITED

STIRLING HOUSE SUNDERLAND QUAY, CULPEPPER CLOSE,ROCHESTER,ME2 4HN

Number:10411962
Status:ACTIVE
Category:Private Limited Company

CHRIS MCLELLAND LTD

APARTMENT 78 TOWER BUILDING,LIVERPOOL,L3 1BH

Number:06200929
Status:ACTIVE
Category:Private Limited Company

DIGITAL.CAMZ LTD

95 ENDSLEIGH GARDENS,ILFORD,IG1 3EG

Number:06965765
Status:ACTIVE
Category:Private Limited Company

FRYETT'S FABRICS LIMITED

MARSHALL HOUSE, RAKE LANE,MANCHESTER,M27 8LJ

Number:05672966
Status:ACTIVE
Category:Private Limited Company

MARTELOZZO CONSTRUCTION LTD

91 STEWART ROAD,LONDON,E15 2BA

Number:11924679
Status:ACTIVE
Category:Private Limited Company

MW FINANCIAL CRIME CONSULTANCY LIMITED

76 ST. JOHNS ROAD,TUNBRIDGE WELLS,TN4 9PH

Number:06839503
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source