SNAP PROPERTY LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | Final Gazette dissolved via voluntary strike-off |
| 07/10/257 October 2025 New | Final Gazette dissolved via voluntary strike-off |
| 22/07/2522 July 2025 | First Gazette notice for voluntary strike-off |
| 22/07/2522 July 2025 | First Gazette notice for voluntary strike-off |
| 10/07/2510 July 2025 | Application to strike the company off the register |
| 25/03/2525 March 2025 | Total exemption full accounts made up to 2025-01-31 |
| 26/02/2526 February 2025 | Previous accounting period extended from 2024-07-31 to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 08/08/248 August 2024 | Confirmation statement made on 2024-07-15 with no updates |
| 31/07/2431 July 2024 | Total exemption full accounts made up to 2023-07-31 |
| 30/04/2430 April 2024 | Registered office address changed from Aqua House Aqua House Buttress Way Smethwick B66 3DL United Kingdom to Aqua House Buttress Way Smethwick B66 3DL on 2024-04-30 |
| 13/10/2313 October 2023 | Registered office address changed from 9 Regent Street Birmingham B1 3LZ England to Aqua House Aqua House Buttress Way Smethwick B66 3DL on 2023-10-13 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 31/07/2331 July 2023 | Confirmation statement made on 2023-07-15 with no updates |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 29/04/2229 April 2022 | Total exemption full accounts made up to 2021-07-31 |
| 08/02/228 February 2022 | Registered office address changed from 53 Vittoria Street Birmingham B1 3NU England to 9 Regent Street Birmingham B1 3LZ on 2022-02-08 |
| 11/08/2111 August 2021 | Confirmation statement made on 2021-07-15 with no updates |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 15/04/2115 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 10/12/2010 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 121052480002 |
| 03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES |
| 03/08/203 August 2020 | PSC'S CHANGE OF PARTICULARS / MR AMAN SINGH PALAK / 01/06/2020 |
| 03/08/203 August 2020 | DIRECTOR APPOINTED MR DAMIAN MURRAY |
| 03/08/203 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIAN MURRAY |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 10/03/2010 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMAN SINGH PALAK / 09/03/2020 |
| 10/03/2010 March 2020 | PSC'S CHANGE OF PARTICULARS / MR AMAN SINGH PALAK / 09/03/2020 |
| 26/02/2026 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 121052480001 |
| 16/07/1916 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company