SNEAKY PRODUCTIONS LIMITED

49 Cranage Crescent 49 Cranage Crescent, Telford, TF1 2AU, Shropshire, England
StatusDISSOLVED
Company No.08941812
CategoryPrivate Limited Company
Incorporated17 Mar 2014
Age10 years, 2 months, 21 days
JurisdictionEngland Wales
Dissolution03 Aug 2021
Years2 years, 10 months, 4 days

SUMMARY

SNEAKY PRODUCTIONS LIMITED is an dissolved private limited company with number 08941812. It was incorporated 10 years, 2 months, 21 days ago, on 17 March 2014 and it was dissolved 2 years, 10 months, 4 days ago, on 03 August 2021. The company address is 49 Cranage Crescent 49 Cranage Crescent, Telford, TF1 2AU, Shropshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 17 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 17 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 17 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2015

Action Date: 17 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Thomas Snaith

Change date: 2014-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Address

Type: AD01

Old address: Jubilee House East Beach Lytham Lancashire FY8 5FT

New address: 49 Cranage Crescent Wellington Telford Shropshire TF1 2AU

Change date: 2015-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 17 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-17

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Thomas Snaith

Change date: 2015-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2015

Action Date: 09 Apr 2015

Category: Address

Type: AD01

Old address: Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England

New address: Jubilee House East Beach Lytham Lancashire FY8 5FT

Change date: 2015-04-09

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2014

Action Date: 17 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Thomas Snaith

Change date: 2014-03-17

Documents

View document PDF

Incorporation company

Date: 17 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IBC MANAGEMENT LIMITED

MELITA HOUSE,CHERTSEY,KT16 8LA

Number:06766400
Status:ACTIVE
Category:Private Limited Company

KRISHNA GIFTS LTD

115B BELGRAVE ROAD,LEICESTER,LE4 6AS

Number:10713462
Status:ACTIVE
Category:Private Limited Company

MCNULTY MANAGEMENT CONSULTANTS LIMITED

SUITE 213, 2ND FLOOR, SIGNAL HOUSE,HARROW,HA1 2AQ

Number:07770070
Status:ACTIVE
Category:Private Limited Company

NATION LONDON LIMITED

SATAGO COTTAGE,CROYDON,CR2 6AL

Number:06842442
Status:LIQUIDATION
Category:Private Limited Company

OMNIGREEN LTD

24 HERBERT AVENUE,TELFORD,TF1 2BP

Number:09148841
Status:ACTIVE
Category:Private Limited Company

SUNTECH MEDICAL LIMITED

OAKFIELD INDUSTRIAL ESTATE,WITNEY,OX29 4TS

Number:02073160
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