- Company Overview for SIP N SNAX LIMITED (05841962)
- Filing history for SIP N SNAX LIMITED (05841962)
- People for SIP N SNAX LIMITED (05841962)
- Charges for SIP N SNAX LIMITED (05841962)
- More for SIP N SNAX LIMITED (05841962)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jun 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2010 | AA01 | Previous accounting period extended from 30 June 2010 to 31 July 2010 | |
11 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Aug 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
11 Aug 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2010 | AR01 |
Annual return made up to 9 June 2010 with full list of shareholders
Statement of capital on 2010-08-10
|
|
06 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
30 Jun 2009 | 288b | Appointment Terminated Director satpal malhotra | |
22 Jun 2009 | 363a | Return made up to 09/06/09; full list of members | |
26 Jan 2009 | AA | Total exemption small company accounts made up to 30 June 2007 | |
24 Jun 2008 | 288c | Director's Change of Particulars / satpal malhotra / 23/06/2008 / Nationality was: afghan, now: british; Date of Birth was: 13-Feb-1983, now: none; Title was: , now: mrs; HouseName/Number was: , now: 16; Street was: 93 burket close, now: harlech gardens; Post Town was: southall, now: hounslow; Region was: , now: middlesex; Post Code was: UB2 5NT, n | |
24 Jun 2008 | 363a | Return made up to 09/06/08; full list of members | |
23 Jun 2008 | 288c | Director's Change of Particulars / surbir malhotra / 23/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 16; Street was: 93 burket close, now: harlech gardens; Post Town was: southall, now: hounslow; Post Code was: UB2 5NT, now: TW5 9PR; Country was: , now: united kingdom | |
13 Jul 2007 | 363a | Return made up to 09/06/07; full list of members | |
12 Jul 2007 | 287 | Registered office changed on 12/07/07 from: 2 holbrook meadow egham surrey TW20 8XA | |
08 Nov 2006 | 288b | Secretary resigned | |
08 Nov 2006 | 287 | Registered office changed on 08/11/06 from: 93 burket close southall UB2 5NT | |
12 Jun 2006 | 288a | New secretary appointed | |
12 Jun 2006 | 288b | Secretary resigned | |
09 Jun 2006 | NEWINC | Incorporation |