Snapp Inview Ltd

DataGardener
dissolved

Snapp Inview Ltd

11033293Private Limited With Share Capital

Parker Andrews Limited, Union Building 51-59, Norwich, NR11BY
Incorporated

26/10/2017

Company Age

8 years

Directors

2

Employees

SIC Code

62012

Risk

Company Overview

Registration, classification & business activity

Snapp Inview Ltd (11033293) is a private limited with share capital incorporated on 26/10/2017 (8 years old) and registered in norwich, NR11BY. The company operates under SIC code 62012 - business and domestic software development.

Private Limited With Share Capital
SIC: 62012
Incorporated 26/10/2017
NR11BY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

Board of Directors

2

Filed Documents

50
Gazette Dissolved Liquidation
Category:Gazette
Date:18-07-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:18-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-04-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-04-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:18-04-2024
Resolution
Category:Resolution
Date:18-04-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-06-2023
Gazette Notice Compulsory
Category:Gazette
Date:16-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:08-12-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-12-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:08-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-04-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:25-02-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:10-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-01-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:29-10-2020
Capital Allotment Shares
Category:Capital
Date:07-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2020
Second Filing Capital Allotment Shares
Category:Capital
Date:08-01-2020
Legacy
Category:Miscellaneous
Date:08-01-2020
Capital Allotment Shares
Category:Capital
Date:02-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-09-2019
Capital Allotment Shares
Category:Capital
Date:13-09-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-09-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-07-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-07-2019
Capital Allotment Shares
Category:Capital
Date:02-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-06-2019
Resolution
Category:Resolution
Date:19-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-06-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:06-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:06-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-02-2018
Incorporation Company
Category:Incorporation
Date:26-10-2017

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date29/07/2023
Filing Date29/10/2022
Latest Accounts31/10/2021

Trading Addresses

Parker Andrews Limited, Union Building 51-59, Norwich, Norfolk Nr1 1By, NR11BYRegistered

Contact

Parker Andrews Limited, Union Building 51-59, Norwich, NR11BY