SNAP MADE LIMITED
Status | DISSOLVED |
Company No. | 04133843 |
Category | Private Limited Company |
Incorporated | 29 Dec 2000 |
Age | 23 years, 4 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 17 Dec 2019 |
Years | 4 years, 4 months, 17 days |
SUMMARY
SNAP MADE LIMITED is an dissolved private limited company with number 04133843. It was incorporated 23 years, 4 months, 5 days ago, on 29 December 2000 and it was dissolved 4 years, 4 months, 17 days ago, on 17 December 2019. The company address is PO BOX 70693 62 Buckingham Gate, London, SW1P 9ZP.
Company Fillings
Gazette dissolved voluntary
Date: 17 Dec 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Sep 2019
Category: Dissolution
Type: DS01
Documents
Resolution
Date: 01 May 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 11 Dec 2018
Action Date: 11 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-11
Documents
Accounts with accounts type dormant
Date: 18 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 18 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-31
Officer name: Mr David Crowther
Documents
Termination director company with name termination date
Date: 18 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-31
Officer name: Fiona Mary Sharp
Documents
Confirmation statement with updates
Date: 21 Dec 2017
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Accounts with accounts type dormant
Date: 13 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 01 May 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-01
Officer name: Fiona Mary Sharp
Documents
Termination director company with name termination date
Date: 01 May 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Edward Davison
Termination date: 2017-03-31
Documents
Termination secretary company with name termination date
Date: 18 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Edward Davison
Termination date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Accounts with accounts type dormant
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 15 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Maxwell Lamb
Termination date: 2015-12-31
Documents
Termination director company with name termination date
Date: 15 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Crispin John Beale
Termination date: 2015-12-31
Documents
Accounts with accounts type dormant
Date: 15 Jan 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Gazette filings brought up to date
Date: 13 Jan 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 01 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-01
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2016
Action Date: 07 Jan 2016
Category: Address
Type: AD01
New address: PO Box 70693 62 Buckingham Gate London SW1P 9ZP
Change date: 2016-01-07
Old address: PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP
Documents
Mortgage satisfy charge full
Date: 26 Nov 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 26 Nov 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2014
Action Date: 01 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 13 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Legacy
Date: 13 Aug 2014
Category: Other
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13
Documents
Legacy
Date: 13 Aug 2014
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/13
Documents
Legacy
Date: 13 Aug 2014
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2013
Action Date: 01 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-01
Documents
Accounts with accounts type full
Date: 26 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 29 Jan 2013
Action Date: 29 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-29
Old address: 14 Curzon Street London W1J 5HN
Documents
Appoint person secretary company with name
Date: 25 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Robert Edward Davison
Documents
Termination secretary company with name
Date: 24 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Thomas Tolliss
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2012
Action Date: 01 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-01
Documents
Accounts with accounts type full
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 29 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Second filing of form with form type
Date: 17 May 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2011
Action Date: 01 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-01
Documents
Accounts with accounts type full
Date: 05 Oct 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: 27 Jan 2011
Action Date: 29 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-29
Documents
Accounts with accounts type full
Date: 03 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person secretary company with name
Date: 08 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Thomas Tolliss
Documents
Termination secretary company with name
Date: 08 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Davison
Documents
Termination director company with name
Date: 08 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alistair Cook
Documents
Appoint person director company with name
Date: 08 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Edward Davison
Documents
Appoint person director company with name
Date: 08 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicholas Maxwell Lamb
Documents
Appoint person director company with name
Date: 08 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Crispin John Beale
Documents
Termination director company with name
Date: 25 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deborah Mattinson
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2010
Action Date: 29 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-29
Documents
Accounts with accounts type full
Date: 22 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 27 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed alistair copland campbell cook
Documents
Legacy
Date: 22 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed deborah susan mattinson
Documents
Legacy
Date: 09 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director fiona sharp
Documents
Legacy
Date: 09 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director robert davison
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/08; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 May 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / robert davison / 17/05/2008
Documents
Certificate change of name company
Date: 01 Feb 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed college green research and strat egy LIMITED\certificate issued on 01/02/08
Documents
Legacy
Date: 22 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/07; full list of members
Documents
Certificate change of name company
Date: 21 Nov 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed heresy LIMITED\certificate issued on 21/11/07
Documents
Accounts with accounts type full
Date: 31 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 11 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/06; full list of members
Documents
Accounts with accounts type full
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/05; full list of members
Documents
Accounts with accounts type full
Date: 09 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 27 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/04; full list of members
Documents
Accounts with accounts type full
Date: 03 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 20 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/03; full list of members
Documents
Accounts with accounts type full
Date: 31 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 04 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jan 2003
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/02; full list of members
Documents
Legacy
Date: 20 Nov 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 19 Jul 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 31 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/01; full list of members
Documents
Legacy
Date: 14 Jun 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Resolution
Date: 04 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
GEORGE WIMPEY EAST LONDON LIMITED
GATE HOUSE,HIGH WYCOMBE,HP12 3NR
Number: | 04128538 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENWOOD PROPERTY SOLUTIONS LIMITED
9 BRIDLE WAY,ORPINGTON,BR6 7TJ
Number: | 09286996 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINCANTON VAPE VICTORIA HOUSE,WINCANTON,BA9 9JU
Number: | 11566009 |
Status: | ACTIVE |
Category: | Private Limited Company |
NETHERTON COTTAGE DEVELOPMENT COMPANY LIMITED
RAINBOW MUSIC,DUNDEE,DD1 2JF
Number: | SC351706 |
Status: | ACTIVE |
Category: | Private Limited Company |
J S ACCOUNTING SERVICES LIMITED,EDINBURGH,EH10 5LZ
Number: | SC118370 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MARKETING BOUTIQUE LIMITED
254 UPPER SHOREHAM ROAD,SHOREHAM-BY-SEA,BN43 6BF
Number: | 11899900 |
Status: | ACTIVE |
Category: | Private Limited Company |