SNAP STUDIO LTD
Company Documents
Date | Description |
---|---|
16/04/2416 April 2024 | Final Gazette dissolved via voluntary strike-off |
16/04/2416 April 2024 | Final Gazette dissolved via voluntary strike-off |
30/01/2430 January 2024 | First Gazette notice for voluntary strike-off |
30/01/2430 January 2024 | First Gazette notice for voluntary strike-off |
23/01/2423 January 2024 | Application to strike the company off the register |
13/01/2413 January 2024 | Compulsory strike-off action has been discontinued |
13/01/2413 January 2024 | Compulsory strike-off action has been discontinued |
12/01/2412 January 2024 | Micro company accounts made up to 2023-04-30 |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
17/01/2317 January 2023 | Termination of appointment of William Peter John Farquhar as a director on 2023-01-17 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
28/09/2228 September 2022 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
18/10/2118 October 2021 | Resolutions |
18/10/2118 October 2021 | Change of share class name or designation |
18/10/2118 October 2021 | Memorandum and Articles of Association |
18/10/2118 October 2021 | Resolutions |
18/10/2118 October 2021 | Resolutions |
18/10/2118 October 2021 | Resolutions |
18/10/2118 October 2021 | Resolutions |
23/07/2123 July 2021 | Confirmation statement made on 2021-06-22 with updates |
23/07/2123 July 2021 | Withdrawal of a person with significant control statement on 2021-07-23 |
23/07/2123 July 2021 | Notification of John James Lillemark Galbraith as a person with significant control on 2021-01-21 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
02/07/202 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
10/12/1910 December 2019 | REGISTERED OFFICE CHANGED ON 10/12/2019 FROM 1 BALMORAL BUSINESS PARK WELLINGTON CIRCLE ABERDEEN AB12 3JG SCOTLAND |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
28/05/1928 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
21/05/1921 May 2019 | REGISTERED OFFICE CHANGED ON 21/05/2019 FROM RGU DIGITAL INCUBATOR GARTHDEE ROAD ABERDEEN AB10 7AS UNITED KINGDOM |
07/05/197 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PETER JOHN FARQUHAR / 07/05/2019 |
06/05/196 May 2019 | DIRECTOR APPOINTED MR JOHN JAMES GALBRAITH |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
28/06/1828 June 2018 | COMPANY NAME CHANGED NORTHERN LIGHT CREATIVE LTD CERTIFICATE ISSUED ON 28/06/18 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES |
08/06/188 June 2018 | APPOINTMENT TERMINATED, DIRECTOR JOSIAH BIRCHAM |
24/04/1824 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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