SNAPSTACK LIMITED
Company Documents
Date | Description |
---|---|
26/12/2326 December 2023 | Final Gazette dissolved via compulsory strike-off |
26/12/2326 December 2023 | Final Gazette dissolved via compulsory strike-off |
13/06/2313 June 2023 | Compulsory strike-off action has been suspended |
13/06/2313 June 2023 | Compulsory strike-off action has been suspended |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
21/09/2221 September 2022 | Registered office address changed to PO Box 4385, 12573951: Companies House Default Address, Cardiff, CF14 8LH on 2022-09-21 |
20/05/2220 May 2022 | Accounts for a dormant company made up to 2022-04-30 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-05 with no updates |
21/02/2221 February 2022 | Certificate of change of name |
17/02/2217 February 2022 | Appointment of Mr Ziyan Liu as a secretary on 2022-02-17 |
17/02/2217 February 2022 | Director's details changed for Mr Robert John Krug Jr on 2022-02-16 |
17/02/2217 February 2022 | Accounts for a dormant company made up to 2021-04-30 |
17/02/2217 February 2022 | Change of details for Mr Robert John Krug Jr as a person with significant control on 2022-02-16 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
27/04/2027 April 2020 | 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