SNAP STUDIO LTD

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 Application to strike the company off the register

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

12/01/2412 January 2024 Micro company accounts made up to 2023-04-30

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/01/2317 January 2023 Termination of appointment of William Peter John Farquhar as a director on 2023-01-17

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

28/09/2228 September 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Change of share class name or designation

View Document

18/10/2118 October 2021 Memorandum and Articles of Association

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Resolutions

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-06-22 with updates

View Document

23/07/2123 July 2021 Withdrawal of a person with significant control statement on 2021-07-23

View Document

23/07/2123 July 2021 Notification of John James Lillemark Galbraith as a person with significant control on 2021-01-21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM 1 BALMORAL BUSINESS PARK WELLINGTON CIRCLE ABERDEEN AB12 3JG SCOTLAND

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM RGU DIGITAL INCUBATOR GARTHDEE ROAD ABERDEEN AB10 7AS UNITED KINGDOM

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PETER JOHN FARQUHAR / 07/05/2019

View Document

06/05/196 May 2019 DIRECTOR APPOINTED MR JOHN JAMES GALBRAITH

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/06/1828 June 2018 COMPANY NAME CHANGED NORTHERN LIGHT CREATIVE LTD CERTIFICATE ISSUED ON 28/06/18

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOSIAH BIRCHAM

View Document

24/04/1824 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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