-
SNAP PRODUCTS LIMITED - Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA, United Kingdom
Company Information
- Company registration number
- 06719081
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Cba Business Solutions Ltd
- 126 New Walk
- Leicester
- LE1 7JA Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA UK
Management
- Managing Directors
- CLEERE, James Alexander
- Company secretaries
- BUTLER, Neil Malcolm
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-10-09
- Dissolved on
- 2023-10-20
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mr James Alexander Cleere
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Legal Entity Identifier (LEI)
- 549300RJCLHVRIDWUW10
- Filing of Accounts
- Due Date: 2021-10-27
- Last Date: 2020-10-31
- Annual Return
- Due Date: 2022-10-23
- Last Date: 2021-10-09
-
SNAP PRODUCTS LIMITED Company Description
- SNAP PRODUCTS LIMITED is a ltd registered in United Kingdom with the Company reg no 06719081. Its current trading status is "closed". It was registered 2008-10-09. It has declared SIC or NACE codes as "82990". It has 1 director and 1 secretary. The latest accounts are filed up to 2019-10-30.It can be contacted at Cba Business Solutions Ltd .
Get SNAP PRODUCTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Snap Products Limited - Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA, United Kingdom
Did you know? kompany provides original and official company documents for SNAP PRODUCTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-07-20) - LIQ14
-
gazette-dissolved-liquidation (2023-10-20) - GAZ2
keyboard_arrow_right 2022
-
gazette-notice-compulsory (2022-01-04) - GAZ1
-
accounts-with-accounts-type-total-exemption-full (2022-01-25) - AA
-
gazette-filings-brought-up-to-date (2022-01-26) - DISS40
-
liquidation-voluntary-statement-of-affairs (2022-05-20) - LIQ02
-
resolution (2022-05-20) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2022-05-20) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2022-05-23) - AD01
keyboard_arrow_right 2021
-
change-account-reference-date-company-previous-shortened (2021-07-27) - AA01
-
confirmation-statement-with-no-updates (2021-10-12) - CS01
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-11-10) - CH01
-
accounts-with-accounts-type-total-exemption-full (2020-01-15) - AA
-
change-to-a-person-with-significant-control (2020-11-10) - PSC04
-
confirmation-statement-with-no-updates (2020-11-10) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-28) - AA
-
confirmation-statement-with-no-updates (2019-10-09) - CS01
-
change-account-reference-date-company-previous-shortened (2019-07-31) - AA01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-09) - CS01
-
termination-director-company-with-name-termination-date (2018-08-06) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-01-16) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-07-18) - AA
-
change-person-director-company-with-change-date (2017-10-25) - CH01
-
confirmation-statement-with-updates (2017-10-23) - CS01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-27) - MR01
-
confirmation-statement-with-updates (2016-10-20) - CS01
-
change-person-director-company-with-change-date (2016-10-19) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-06-28) - AA
-
mortgage-create-with-deed (2016-05-04) - MR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-08-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-21) - AR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-12) - MR01
-
change-person-director-company-with-change-date (2014-10-31) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-05-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-31) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-06-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-06) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-07-08) - AD01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-12) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-10-12) - AD01
-
appoint-person-director-company-with-name (2012-08-03) - AP01
-
accounts-with-accounts-type-total-exemption-small (2012-07-30) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-08-04) - AA
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-11-16) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-06-25) - AA
keyboard_arrow_right 2009
-
change-registered-office-address-company-with-date-old-address (2009-11-04) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-04) - AR01
-
legacy (2009-03-16) - 288c
-
legacy (2009-03-16) - 287
-
change-sail-address-company (2009-11-04) - AD02
keyboard_arrow_right 2008
-
incorporation-company (2008-10-09) - NEWINC