SNAPBID LIMITED
Status | DISSOLVED |
Company No. | 09324944 |
Category | Private Limited Company |
Incorporated | 24 Nov 2014 |
Age | 9 years, 6 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 26 Oct 2021 |
Years | 2 years, 7 months, 5 days |
SUMMARY
SNAPBID LIMITED is an dissolved private limited company with number 09324944. It was incorporated 9 years, 6 months, 7 days ago, on 24 November 2014 and it was dissolved 2 years, 7 months, 5 days ago, on 26 October 2021. The company address is 1 - 5 Nelson Street, Southend On Sea, SS1 1EG, Essex, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 26 Oct 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Jul 2021
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 27 Jul 2021
Action Date: 26 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-26
Officer name: Nicholas Kenneth David Ringer
Documents
Confirmation statement with updates
Date: 04 Dec 2020
Action Date: 24 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-24
Documents
Accounts with accounts type dormant
Date: 13 Feb 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 17 Dec 2019
Action Date: 24 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-24
Documents
Change to a person with significant control
Date: 17 Dec 2019
Action Date: 18 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas Kenneth David Ringer
Change date: 2019-02-18
Documents
Change person director company with change date
Date: 17 Dec 2019
Action Date: 18 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-18
Officer name: Mr Nicholas Kenneth David Ringer
Documents
Change to a person with significant control
Date: 17 Dec 2019
Action Date: 18 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Malcolm Kenneth Pharoah
Change date: 2019-02-18
Documents
Change person director company with change date
Date: 17 Dec 2019
Action Date: 18 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-18
Officer name: Mr Malcolm Kenneth Pharoah
Documents
Accounts with accounts type dormant
Date: 18 Feb 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2019
Action Date: 18 Feb 2019
Category: Address
Type: AD01
Old address: 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
Change date: 2019-02-18
New address: 1 - 5 Nelson Street Southend on Sea Essex SS1 1EG
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2019
Action Date: 18 Feb 2019
Category: Address
Type: AD01
New address: 2nd Floor Regis House 45 King William Street London EC4R 9AN
Old address: Bridge House London Bridge London SE1 9QR England
Change date: 2019-02-18
Documents
Confirmation statement with updates
Date: 07 Dec 2018
Action Date: 24 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-24
Documents
Accounts with accounts type dormant
Date: 16 Apr 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 29 Jan 2018
Action Date: 24 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-24
Documents
Accounts with accounts type dormant
Date: 08 May 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 24 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-24
Documents
Accounts with accounts type dormant
Date: 28 Jun 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Gazette filings brought up to date
Date: 27 Feb 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 24 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-24
Documents
Some Companies
GRAFTON HOUSE, 67 LOUGHBOROUGH ROAD,NOTTINGHAM,NG2 7LA
Number: | 09304127 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 HARE HILL,ADDLESTONE,KT15 1DT
Number: | 08731987 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
2 BEECHCROFT AVENUE,LEICESTER,LE3 2GB
Number: | 10362311 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 POPLAR ROAD,GUILDFORD,GU4 8DH
Number: | 11501483 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 BARKBY ROAD,SHEFFIELD,S9 1JX
Number: | 09197329 |
Status: | ACTIVE |
Category: | Private Limited Company |
TECHNOLOGICAL ENGINEERING PRODUCTIONS LIMITED
26 HURLBUTT ROAD,WARWICK,CV34 6TD
Number: | 01279007 |
Status: | ACTIVE |
Category: | Private Limited Company |