SNAPSTACK LIMITED

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

20/05/2220 May 2022 Accounts for a dormant company made up to 2022-04-30

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-05 with no updates

View Document

21/02/2221 February 2022 Certificate of change of name

View Document

17/02/2217 February 2022 Appointment of Mr Ziyan Liu as a secretary on 2022-02-17

View Document

17/02/2217 February 2022 Director's details changed for Mr Robert John Krug Jr on 2022-02-16

View Document

17/02/2217 February 2022 Accounts for a dormant company made up to 2021-04-30

View Document

17/02/2217 February 2022 Change of details for Mr Robert John Krug Jr as a person with significant control on 2022-02-16

View Document

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

View Accounts

27/04/2027 April 2020 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