SNAPP INVIEW LTD

Company Documents

DateDescription
18/07/2518 July 2025 NewFinal Gazette dissolved following liquidation

View Document

18/07/2518 July 2025 NewFinal Gazette dissolved following liquidation

View Document

18/04/2518 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

18/04/2418 April 2024 Appointment of a voluntary liquidator

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Registered office address changed from 12 Old Bexley Lane Bexley DA5 2BN England to Parker Andrews Limited Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2024-04-18

View Document

18/04/2418 April 2024 Statement of affairs

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

08/12/228 December 2022 Notification of Natasha Makhijani as a person with significant control on 2022-12-02

View Document

08/12/228 December 2022 Termination of appointment of Akash Raj Daswani as a director on 2022-08-29

View Document

08/12/228 December 2022 Appointment of Elizabeth Penelope Westhead as a director on 2022-12-02

View Document

08/12/228 December 2022 Cessation of Akash Daswani as a person with significant control on 2022-08-29

View Document

29/10/2229 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

25/02/2225 February 2022 Termination of appointment of Natasha Mohan Makhijani as a director on 2022-02-25

View Document

25/02/2225 February 2022 Cessation of Natasha Mohan Makhijani as a person with significant control on 2022-02-25

View Document

25/02/2225 February 2022 Appointment of Mr Akash Raj Daswani as a director on 2022-02-25

View Document

16/02/2216 February 2022 Notification of Natasha Mohan Makhijani as a person with significant control on 2022-02-09

View Document

11/02/2211 February 2022 Termination of appointment of Akash Raj Daswani as a director on 2022-02-10

View Document

10/02/2210 February 2022 Appointment of Ms Natasha Mohan Makhijani as a director on 2022-02-09

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

16/10/2116 October 2021 Registered office address changed from 4th Floor Golate House 101 st. Mary Street Cardiff Cardiff CF10 1DX United Kingdom to 12 Old Bexley Lane Bexley DA5 2BN on 2021-10-16

View Document

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/10/19

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/10/2029 October 2020 CURRSHO FROM 30/10/2019 TO 29/10/2019

View Document

07/04/207 April 2020 06/04/20 STATEMENT OF CAPITAL GBP 190

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

08/01/208 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/10/2019

View Document

08/01/208 January 2020 SECOND FILED SH01 - 31/07/19 STATEMENT OF CAPITAL GBP 125

View Document

02/12/192 December 2019 12/09/19 STATEMENT OF CAPITAL GBP 175

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

29/10/1929 October 2019 Annual accounts for year ending 29 Oct 2019

View Accounts

13/09/1913 September 2019 REGISTERED OFFICE CHANGED ON 13/09/2019 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE ENGLAND

View Document

13/09/1913 September 2019 13/07/19 STATEMENT OF CAPITAL GBP 125

View Document

10/09/1910 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/18

View Document

28/07/1928 July 2019 CESSATION OF NATASHA MOHAN MAKHIJANI AS A PSC

View Document

24/07/1924 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

02/07/192 July 2019 01/07/19 STATEMENT OF CAPITAL GBP 100

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / MRS NATASHA MOHAN MAKHIJANI / 18/06/2019

View Document

19/06/1919 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AKASH DASWANI

View Document

19/06/1919 June 2019 COMPANY NAME CHANGED VIDEMPLOY LIMITED CERTIFICATE ISSUED ON 19/06/19

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, SECRETARY NATASHA MAKHIJANI

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR AKASH DASWANI

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR NATASHA MAKHIJANI

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM C/O MHA MACINTYRE HUDSON NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ ENGLAND

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

06/09/186 September 2018 PSC'S CHANGE OF PARTICULARS / MRS NATASHA MOHAN MAKHIJANI / 05/09/2018

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATASHA MOHAN MAKHIJANI / 05/09/2018

View Document

06/09/186 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS NATASHA MOHAN MAKHIJANI / 05/09/2018

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM C/O OLIVER SANDERSON 42 UPPER BERKELEY STREET LONDON W1H 5PW ENGLAND

View Document

26/10/1726 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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