SNOASIS LIMITED
Status | DISSOLVED |
Company No. | 03878844 |
Category | Private Limited Company |
Incorporated | 17 Nov 1999 |
Age | 24 years, 6 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 17 Jan 2023 |
Years | 1 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
Dissolution application strike off company
Date: 10 Oct 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 26 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Godfrey Spanner
Documents
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
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
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
Appoint person director company with name
Date: 18 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Samuel Alexander Shnaps
Documents
Appoint person director company with name
Date: 18 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Godfrey Spanner
Documents
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
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
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
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
Appoint person director company with name
Date: 13 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Antony Jordan
Documents
Termination director company with name
Date: 13 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Beverley Shnaps
Documents
Termination secretary company with name
Date: 13 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Beverley Shnaps
Documents
Termination director company with name
Date: 13 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maurice Shnaps
Documents
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
Legacy
Date: 16 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/08; full list of members
Documents
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
Legacy
Date: 04 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/07; no change of members
Documents
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
Legacy
Date: 17 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/06; full list of members
Documents
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
Legacy
Date: 01 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/05; full list of members
Documents
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
Legacy
Date: 14 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/04; full list of members
Documents
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
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
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
Legacy
Date: 22 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/03; full list of members
Documents
Legacy
Date: 06 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 06 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/02; full list of members
Documents
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
Legacy
Date: 05 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/01; full list of members
Documents
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
Legacy
Date: 15 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/00; full list of members
Documents
Legacy
Date: 02 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jan 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/00 to 31/12/00
Documents
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
Legacy
Date: 21 Jan 2000
Category: Capital
Type: 88(2)R
Description: Ad 26/11/99--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 21 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
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
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
Legacy
Date: 26 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
STIRLING HOUSE SUNDERLAND QUAY, CULPEPPER CLOSE,ROCHESTER,ME2 4HN
Number: | 10411962 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 78 TOWER BUILDING,LIVERPOOL,L3 1BH
Number: | 06200929 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 ENDSLEIGH GARDENS,ILFORD,IG1 3EG
Number: | 06965765 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARSHALL HOUSE, RAKE LANE,MANCHESTER,M27 8LJ
Number: | 05672966 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |