This company is commonly known as Propandsnap Ltd. The company was founded 7 years ago and was given the registration number 10273281. The firm's registered office is in ST LEONARDS ON SEA. You can find them at 26 Icklesham Drive, , St Leonards On Sea, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PROPANDSNAP LTD |
---|---|---|
Company Number | : | 10273281 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 12 July 2016 |
End of financial year | : | 31 July 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 Icklesham Drive, St Leonards On Sea, England, TN38 9TZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, Beaconsfield Road, Surbiton, England, KT5 9AP | Director | 14 December 2020 | Active |
14, Sandown Road, Hastings, England, TN35 5AY | Director | 15 July 2018 | Active |
26, Icklesham Drive, St Leonards On Sea, England, TN38 9TZ | Director | 12 July 2016 | Active |
50, Raeburn Avenue, Surbiton, England, KT5 9DP | Director | 12 July 2016 | Active |
64, 64 Churchill Avenue, Hastings, United Kingdom, TN35 4LB | Director | 12 July 2016 | Active |
Mr Aaron Magid Daniel Mafi | ||
Notified on | : | 14 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 50, Beaconsfield Road, Surbiton, England, KT5 9AP |
Nature of control | : |
|
Mr Jamie Michael Simpson | ||
Notified on | : | 12 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1991 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | 26, Icklesham Drive, St Leonards On Sea, England, TN38 9TZ |
Nature of control | : |
|
Mr Daniel James Turner | ||
Notified on | : | 12 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 64, 64 Churchill Avenue, Hastings, United Kingdom, TN35 4LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-07 | Gazette | Gazette dissolved voluntary. | Download |
2021-09-21 | Gazette | Gazette notice voluntary. | Download |
2021-09-09 | Dissolution | Dissolution application strike off company. | Download |
2021-04-29 | Accounts | Change account reference date company previous extended. | Download |
2021-02-18 | Officers | Termination director company with name termination date. | Download |
2021-02-09 | Officers | Appoint person director company with name date. | Download |
2020-12-16 | Address | Change registered office address company with date old address new address. | Download |
2020-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-14 | Officers | Appoint person director company with name date. | Download |
2020-12-14 | Address | Change registered office address company with date old address new address. | Download |
2020-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-14 | Officers | Termination director company with name termination date. | Download |
2020-12-14 | Officers | Termination director company with name termination date. | Download |
2020-12-03 | Gazette | Gazette filings brought up to date. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-16 | Officers | Appoint person director company with name date. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-08 | Officers | Termination director company with name termination date. | Download |
2018-07-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.