SNOOGO LTD.

42a High Street, Broadstairs, CT10 1JT, Kent, United Kingdom
StatusDISSOLVED
Company No.04956130
CategoryPrivate Limited Company
Incorporated06 Nov 2003
Age20 years, 7 months, 13 days
JurisdictionEngland Wales
Dissolution14 Jan 2020
Years4 years, 5 months, 5 days

SUMMARY

SNOOGO LTD. is an dissolved private limited company with number 04956130. It was incorporated 20 years, 7 months, 13 days ago, on 06 November 2003 and it was dissolved 4 years, 5 months, 5 days ago, on 14 January 2020. The company address is 42a High Street, Broadstairs, CT10 1JT, Kent, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 14 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2019

Action Date: 23 Feb 2019

Category: Address

Type: AD01

New address: 42a High Street Broadstairs Kent CT10 1JT

Old address: 84 High Street Broadstairs Kent CT10 1JJ

Change date: 2019-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alan David Williams

Notification date: 2017-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2015

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2014

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 06 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2013

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 06 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2012

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 06 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2011

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2011

Action Date: 06 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2011

Action Date: 06 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-06

Documents

View document PDF

Termination secretary company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fe Corporate Services Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2011

Action Date: 07 Feb 2011

Category: Address

Type: AD01

Old address: Marlowe Innovation Centre Marlowe Way Ramsgate Kent CT12 6FA

Change date: 2011-02-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2010

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Oct 2010

Action Date: 08 Oct 2010

Category: Address

Type: AD01

Old address: 48 Skylines Village Limeharbour London E14 9TS

Change date: 2010-10-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2009

Action Date: 06 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-06

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan David Williams

Change date: 2009-10-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Fe Corporate Services Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Dec 2009

Action Date: 15 Dec 2009

Category: Address

Type: AD01

Old address: Suite 5 2Nd Floor Viking House Lodge Lane Daneholes Roundabout Grays Essex RM16 2XE

Change date: 2009-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 09/12/05 from: 12A station road longfield kent DA3 7QD

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Certificate change of name company

Date: 22 Mar 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fun & fitness LTD.\certificate issued on 22/03/05

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 07 Jul 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed snoogo LTD\certificate issued on 07/07/04

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 06 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADHARA VENTURES LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11534608
Status:ACTIVE
Category:Private Limited Company

BROADVIEW BUSINESS CONSULTING LIMITED

71-75 SHELTON STREET,COVENT GARDEN,WC2H 9JQ

Number:04898936
Status:ACTIVE
Category:Private Limited Company

DJL SERVICES (SWANSEA) LIMITED

23 HENDRE,DUNVANT,SA2 7PP

Number:10434238
Status:ACTIVE
Category:Private Limited Company

J.M.ROBINSON & SON LIMITED

"GREENLANDS" GREAT LIMBER,LINCS,DN37 8LY

Number:00546953
Status:ACTIVE
Category:Private Limited Company

PENNMEN PROPERTY LTD

SUITE 777 NO 8,LONDON,W1J 7JY

Number:05167621
Status:ACTIVE
Category:Private Limited Company

POKUR TECHNOLOGIES LTD

6 DOMBEY CLOSE,CHELMSFORD,CM1 4YF

Number:06602785
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