SNAPDRAGONSHED LIMITED

Company Documents

DateDescription
20/07/2120 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

20/07/2120 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

30/11/1930 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/11/1826 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CHARLES HODGES / 13/06/2018

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 20-22 WENLOCK ROAD WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN CHARLES HODGES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM 145-157 ST JOHN ST LONDON EC1V 4PW

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/09/167 September 2016 DISS40 (DISS40(SOAD))

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

02/09/162 September 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/07/152 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR LISA ALVIS OF LEE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/02/1524 February 2015 DIRECTOR APPOINTED MR STEVEN CHARLES HODGES

View Document

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

23/06/1423 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR QUERIDA BAKER

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR QUERIDA BAKER

View Document

31/05/1431 May 2014 DISS40 (DISS40(SOAD))

View Document

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA ANNE ALVIS OF LEE / 28/05/2014

View Document

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA ANNE ALVIS OF LEE / 28/05/2014

View Document

28/05/1428 May 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

28/05/1428 May 2014 28/05/14 STATEMENT OF CAPITAL GBP 2

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MRS LISA ANNE ALVIS OF LEE

View Document

18/03/1418 March 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH GREENHAM

View Document

21/03/1321 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

07/03/137 March 2013 COMPANY NAME CHANGED ASCOT DEMOLITION LTD CERTIFICATE ISSUED ON 07/03/13

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 70 HIGH STREET SUNNINGHILL BERKSHIRE SL5 9NN

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH GREENHAM

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/11/1221 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

13/03/1213 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS QUERIDA MARGUERITA BAKER / 14/02/2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH GREENHAM

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 6 SNOW HILL LONDON EC1A 2AY ENGLAND

View Document

24/02/1124 February 2011 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