Advanced company searchLink opens in new window

SANTE SNACKS LIMITED

Company number 06405252

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Jun 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2011 TM01 Termination of appointment of Nimesh Patel as a director
04 Dec 2010 AA Accounts for a dormant company made up to 31 October 2010
17 Nov 2010 CH01 Director's details changed for Mr Nimesh Dlip Patel on 17 November 2010
10 Nov 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
Statement of capital on 2010-11-10
  • GBP 1,000
25 Feb 2010 AA Accounts for a dormant company made up to 31 October 2009
15 Jan 2010 AR01 Annual return made up to 22 October 2009 with full list of shareholders
15 Jan 2010 CH01 Director's details changed for Ejatu Deen on 22 October 2009
15 Jan 2010 CH01 Director's details changed for Mr Nimesh Dlip Patel on 22 October 2009
13 Feb 2009 363a Return made up to 22/10/08; full list of members
12 Feb 2009 288c Secretary's Change of Particulars / lydia kalunga laylor / 28/10/2007 / HouseName/Number was: , now: 28; Street was: 20 saint peters street, now: saint peters street
12 Feb 2009 288c Director's Change of Particulars / nimesh patel / 28/10/2007 / HouseName/Number was: flat 2 silvermere court, now: 95; Street was: 10 foxley hill road, now: colliers water lane; Post Town was: purley, now: thornton heath; Country was: , now: united kingdom
12 Feb 2009 288c Director's Change of Particulars / ejatu deen / 28/10/2007 /
01 Feb 2009 AA Accounts made up to 31 October 2008
16 Jan 2009 288c Director's Change of Particulars / nimesh patel / 13/01/2009 / Middle Name/s was: dlip, now: dilip; HouseName/Number was: , now: flat 2 silvermere court; Street was: 95 colliers water lane, now: 10 foxley hill road; Post Town was: thornton heath, now: purley
01 Feb 2008 288c Director's particulars changed
22 Oct 2007 NEWINC Incorporation