SNAFU TRANS LTD

07074328
9 BYFORD COURT CROCKATT ROAD HADLEIGH IPSWICH IP7 6RD

Documents

Documents
Date Category Description Pages
24 Oct 2023 gazette Gazette Dissolved Voluntary 1 Buy now
08 Aug 2023 gazette Gazette Notice Voluntary 1 Buy now
28 Jul 2023 dissolution Dissolution Application Strike Off Company 4 Buy now
06 Jul 2023 accounts Annual Accounts 4 Buy now
06 Jul 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 May 2023 officers Termination of appointment of secretary (A. Roden Ltd) 1 Buy now
17 May 2023 officers Appointment of secretary (Mr Graham Edward Hazelwood) 2 Buy now
12 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2022 accounts Annual Accounts 5 Buy now
27 Jul 2022 accounts Annual Accounts 5 Buy now
24 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2021 officers Change of particulars for corporate secretary (A Roden Ltd) 1 Buy now
05 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2020 accounts Annual Accounts 5 Buy now
25 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2019 accounts Annual Accounts 3 Buy now
14 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2019 officers Change of particulars for corporate secretary (A Roden Ltd) 1 Buy now
06 Nov 2019 officers Change of particulars for director (Mr Graham Edward Hazelwood) 2 Buy now
06 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Dec 2018 accounts Annual Accounts 3 Buy now
13 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2017 accounts Annual Accounts 3 Buy now
17 Nov 2017 confirmation-statement Confirmation Statement With No Updates 2 Buy now
19 Dec 2016 accounts Annual Accounts 3 Buy now
28 Nov 2016 persons-with-significant-control Elect To Keep The Persons With Significant Control Register Information On The Public Register 2 Buy now
28 Nov 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
11 Dec 2015 accounts Annual Accounts 3 Buy now
27 Nov 2015 annual-return Annual Return 20 Buy now
25 Nov 2014 accounts Annual Accounts 3 Buy now
24 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Nov 2014 annual-return Annual Return 12 Buy now
13 Nov 2014 officers Change of particulars for corporate secretary (A Roden Ltd) 2 Buy now
03 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Dec 2013 accounts Annual Accounts 3 Buy now
19 Nov 2013 annual-return Annual Return 12 Buy now
12 Dec 2012 accounts Annual Accounts 3 Buy now
19 Nov 2012 annual-return Annual Return 12 Buy now
23 Nov 2011 annual-return Annual Return 14 Buy now
08 Nov 2011 accounts Annual Accounts 3 Buy now
08 Nov 2011 officers Change of particulars for director (Graham Edward Hazelwood) 2 Buy now
19 Jul 2011 accounts Annual Accounts 3 Buy now
29 Nov 2010 annual-return Annual Return 12 Buy now
23 Nov 2009 accounts Change Account Reference Date Company Current Shortened 2 Buy now
21 Nov 2009 officers Termination of appointment of director (Andre Roden) 2 Buy now
21 Nov 2009 officers Appointment of director (Graham Edward Hazelwood) 3 Buy now
12 Nov 2009 incorporation Incorporation Company 30 Buy now