About

Registered Number: 06768317
Date of Incorporation: 08/12/2008 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2018 (6 years and 4 months ago)
Registered Address: Holly Trees Somerton Road, Upper Heyford, Bicester, Oxfordshire, OX25 5LB

 

Established in 2008, Snap-it-edging Ltd has its registered office in Oxfordshire, it's status is listed as "Dissolved". There are 2 directors listed as Hudson, Mark Ralph, Hudson, Jane May for this company. We don't currently know the number of employees at Snap-it-edging Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUDSON, Mark Ralph 08 December 2008 - 1
HUDSON, Jane May 08 December 2008 30 November 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 18 September 2018
DS01 - Striking off application by a company 06 September 2018
AA - Annual Accounts 11 February 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 05 February 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 27 February 2016
AR01 - Annual Return 27 December 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 03 January 2015
AA01 - Change of accounting reference date 19 July 2014
AR01 - Annual Return 03 January 2014
TM01 - Termination of appointment of director 02 January 2014
AD01 - Change of registered office address 02 January 2014
AA - Annual Accounts 26 December 2013
AR01 - Annual Return 12 December 2012
CH01 - Change of particulars for director 12 December 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 06 September 2010
AA01 - Change of accounting reference date 07 June 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
NEWINC - New incorporation documents 08 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.