Snags Tackle Ltd was established in 2007, it's status at Companies House is "Dissolved". We do not know the number of employees at this business. The companies director is listed as Hooper, Peter Andrew at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOOPER, Peter Andrew | 06 August 2007 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 30 September 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 17 June 2014 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 30 November 2013 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 08 October 2013 | |
DS01 - Striking off application by a company | 26 September 2013 | |
AA - Annual Accounts | 20 June 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 21 September 2012 | |
AD01 - Change of registered office address | 21 September 2012 | |
AA - Annual Accounts | 02 February 2012 | |
AA01 - Change of accounting reference date | 31 October 2011 | |
AR01 - Annual Return | 25 October 2011 | |
CH01 - Change of particulars for director | 25 October 2011 | |
AD01 - Change of registered office address | 14 October 2011 | |
AA - Annual Accounts | 15 February 2011 | |
AR01 - Annual Return | 20 September 2010 | |
AD01 - Change of registered office address | 20 September 2010 | |
CH01 - Change of particulars for director | 20 September 2010 | |
CH01 - Change of particulars for director | 20 September 2010 | |
CH01 - Change of particulars for director | 20 September 2010 | |
MG01 - Particulars of a mortgage or charge | 24 August 2010 | |
AA - Annual Accounts | 12 November 2009 | |
363a - Annual Return | 03 September 2009 | |
AA - Annual Accounts | 27 December 2008 | |
363a - Annual Return | 22 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 September 2008 | |
395 - Particulars of a mortgage or charge | 16 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 November 2007 | |
288b - Notice of resignation of directors or secretaries | 13 November 2007 | |
288b - Notice of resignation of directors or secretaries | 13 November 2007 | |
288a - Notice of appointment of directors or secretaries | 18 September 2007 | |
288a - Notice of appointment of directors or secretaries | 18 September 2007 | |
288a - Notice of appointment of directors or secretaries | 18 September 2007 | |
225 - Change of Accounting Reference Date | 04 September 2007 | |
NEWINC - New incorporation documents | 06 August 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent security deposit deed | 13 August 2010 | Outstanding |
N/A |
Rent security deposit deed | 12 February 2008 | Outstanding |
N/A |