DELAY REPAY SNIPER LIMITED

Register to unlock more data on OkredoRegister

DELAY REPAY SNIPER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08653481

Incorporation date

16/08/2013

Size

Small

Contacts

Registered address

Registered address

C/O Azets Holdings Limited, 5th Floor Ship Canal House, 98 King Street, Manchester M2 4WUCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2013)
dot icon19/07/2024
Final Gazette dissolved following liquidation
dot icon19/04/2024
Return of final meeting in a members' voluntary winding up
dot icon23/09/2023
Liquidators' statement of receipts and payments to 2023-07-21
dot icon05/08/2022
Registered office address changed from Nexus Discovery Way Leeds LS2 3AA England to C/O Azets Holdings Limited, 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 2022-08-05
dot icon05/08/2022
Declaration of solvency
dot icon05/08/2022
Appointment of a voluntary liquidator
dot icon05/08/2022
Resolutions
dot icon16/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon25/03/2021
Accounts for a small company made up to 2020-07-31
dot icon02/02/2021
Appointment of Mr Andrew John Kelly as a secretary on 2021-02-01
dot icon01/02/2021
Termination of appointment of Maxwell James Cawthra as a director on 2021-01-29
dot icon01/02/2021
Appointment of Mr Andrew John Kelly as a director on 2021-02-01
dot icon17/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon26/02/2020
Full accounts made up to 2019-07-31
dot icon09/09/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon02/05/2019
Appointment of Mr Christopher Matthew Barnes as a director on 2019-05-01
dot icon02/05/2019
Termination of appointment of John Cameron Mcarthur as a director on 2019-05-01
dot icon18/03/2019
Registered office address changed from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF England to Nexus Discovery Way Leeds LS2 3AA on 2019-03-18
dot icon18/02/2019
Full accounts made up to 2018-07-31
dot icon16/08/2018
Confirmation statement made on 2018-08-16 with updates
dot icon22/02/2018
Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF on 2018-02-22
dot icon21/02/2018
Appointment of Mr James Alexander Geoffrey Garner as a director on 2018-01-31
dot icon21/02/2018
Appointment of Mr Maxwell James Cawthra as a director on 2018-01-31
dot icon21/02/2018
Appointment of Mr John Cameron Mcarthur as a director on 2018-01-31
dot icon21/02/2018
Current accounting period shortened from 2018-09-30 to 2018-07-31
dot icon09/02/2018
Cessation of Sarah Dalby as a person with significant control on 2018-01-31
dot icon09/02/2018
Notification of Tracsis Plc as a person with significant control on 2018-01-31
dot icon14/11/2017
Total exemption full accounts made up to 2017-09-30
dot icon10/11/2017
Previous accounting period extended from 2017-08-31 to 2017-09-30
dot icon06/09/2017
Confirmation statement made on 2017-08-16 with updates
dot icon25/04/2017
Registered office address changed from 32 Jenner Mead Chelmsford CM2 6SJ to 75 Springfield Road Chelmsford Essex CM2 6JB on 2017-04-25
dot icon06/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon18/11/2016
Resolutions
dot icon09/11/2016
Resolutions
dot icon20/09/2016
Confirmation statement made on 2016-08-16 with updates
dot icon03/05/2016
Micro company accounts made up to 2015-08-31
dot icon17/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon12/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon17/11/2014
Registered office address changed from Dane Court Copt Hill Danbury Chelmsford CM3 4NW to 32 Jenner Mead Chelmsford CM2 6SJ on 2014-11-17
dot icon28/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon24/03/2014
Director's details changed for Mrs Sarah Joanne Dalby on 2014-02-25
dot icon13/03/2014
Registered office address changed from 8 Montagu Gardens Chelmsford CM1 6EB England on 2014-03-13
dot icon16/08/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2020
dot iconLast change occurred
31/07/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2020
dot iconNext account date
31/07/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About DELAY REPAY SNIPER LIMITED

DELAY REPAY SNIPER LIMITED is an(a) Dissolved company incorporated on 16/08/2013 with the registered office located at C/O Azets Holdings Limited, 5th Floor Ship Canal House, 98 King Street, Manchester M2 4WU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DELAY REPAY SNIPER LIMITED?

toggle

DELAY REPAY SNIPER LIMITED is currently Dissolved. It was registered on 16/08/2013 and dissolved on 19/07/2024.

Where is DELAY REPAY SNIPER LIMITED located?

toggle

DELAY REPAY SNIPER LIMITED is registered at C/O Azets Holdings Limited, 5th Floor Ship Canal House, 98 King Street, Manchester M2 4WU.

What does DELAY REPAY SNIPER LIMITED do?

toggle

DELAY REPAY SNIPER LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for DELAY REPAY SNIPER LIMITED?

toggle

The latest filing was on 19/07/2024: Final Gazette dissolved following liquidation.