SNEABLE LTD

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

16/10/2316 October 2023 Micro company accounts made up to 2023-04-05

View Document

26/09/2326 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 Compulsory strike-off action has been discontinued

View Document

23/09/2323 September 2023 Confirmation statement made on 2023-05-18 with updates

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

10/11/2210 November 2022 Micro company accounts made up to 2022-04-05

View Document

19/01/2219 January 2022 Current accounting period shortened from 2022-05-31 to 2022-04-05

View Document

20/07/2120 July 2021 Registered office address changed from Office 3 and 4 Minister House 88-89 Darlington Street Wolverhampton WV1 4EX to Office 3a Market Chambers 29 Market Place Mansfield NG18 1JA on 2021-07-20

View Document

25/06/2125 June 2021 CESSATION OF KELLY BEDWORTH AS A PSC

View Document

23/06/2123 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN MACARILAY

View Document

11/06/2111 June 2021 APPOINTMENT TERMINATED, DIRECTOR KELLY BEDWORTH

View Document

11/06/2111 June 2021 DIRECTOR APPOINTED MR SEAN MACARILAY

View Document

10/06/2110 June 2021 REGISTERED OFFICE CHANGED ON 10/06/2021 FROM OFFICE 3 AND 4, MINISTER HOUSE 88-89 DARLINGTON STREET WOLVERHAMPTON WV1 4EX UNITED KINGDOM

View Document

03/06/213 June 2021 REGISTERED OFFICE CHANGED ON 03/06/2021 FROM 10 ELEANOR HARRISON DRIVE COOKLEY KIDDERMINSTER DY10 3TY ENGLAND

View Document

19/05/2119 May 2021 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