SNOODY LIMITED

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

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

View Document

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

View Document

14/12/2314 December 2023 Application to strike the company off the register

View Document

18/09/2318 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Termination of appointment of Karen Marsland as a director on 2022-11-29

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

16/05/2216 May 2022 Appointment of Mrs Karen Marsland as a director on 2022-05-09

View Document

16/05/2216 May 2022 Appointment of Mrs Margaret Mary Hope as a director on 2022-05-09

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

09/05/229 May 2022 Certificate of change of name

View Document

10/04/2210 April 2022 Termination of appointment of Kieron Luke Browne as a director on 2022-04-08

View Document

10/04/2210 April 2022 Confirmation statement made on 2022-04-10 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/08/216 August 2021 Registered office address changed from M-Sparc Parc Gwyddoniaeth Menai Gaerwen LL60 6AG Wales to Lounge B, Alderley Park Macclesfield Cheshire SK10 4TG on 2021-08-06

View Document

30/07/2130 July 2021 Certificate of change of name

View Document

30/07/2130 July 2021 Resolutions

View Document

21/05/2121 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

23/01/2123 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

28/10/2028 October 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL FRANCIS HOPE / 01/10/2020

View Document

28/10/2028 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / KIERON LUKE BROWNE / 28/10/2020

View Document

28/10/2028 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS HOPE / 31/10/2019

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 39 THE OFFICES BARTON ARCADE MANCHESTER M3 2BH ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/09/1616 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM C/O MARGARET HOPE 62 BARTON ARCADE ST ANN'S SQUARE MANCHESTER M3 2BH ENGLAND

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD EVANS

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD EVANS

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 7 ST PETERSGATE STOCKPORT CHESHIRE SK1 1EB

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCIS HAMILL

View Document

27/10/1527 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/08/156 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MR FRANCIS HAMILL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/06/1426 June 2014 CURRSHO FROM 30/06/2015 TO 31/12/2014

View Document

26/06/1426 June 2014 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