- Company Overview for SUNRISE SNAX LIMITED (06725419)
- Filing history for SUNRISE SNAX LIMITED (06725419)
- People for SUNRISE SNAX LIMITED (06725419)
- More for SUNRISE SNAX LIMITED (06725419)
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) |
---|---|---|---|
22 Mar 2012 | AR01 | Annual return made up to 16 October 2011 with full list of shareholders | |
21 Mar 2012 | CH01 | Director's details changed for Anna Oskys on 30 September 2011 | |
21 Mar 2012 | CH03 | Secretary's details changed for Panayiota Yianni on 30 September 2011 | |
21 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
21 Jan 2011 | AR01 | Annual return made up to 16 October 2010 | |
09 Aug 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
04 Mar 2010 | AR01 | Annual return made up to 16 October 2009 with full list of shareholders | |
10 Nov 2008 | 287 | Registered office changed on 10/11/2008 from 52, cumbrian gardens london london NW2 1EF | |
10 Nov 2008 | 288a | Secretary appointed panayiota yianni | |
10 Nov 2008 | 288a | Director appointed anna oskys | |
07 Nov 2008 | 288b | Appointment terminated director john wildman | |
07 Nov 2008 | 288b | Appointment terminated secretary sameday company services LIMITED | |
16 Oct 2008 | NEWINC | Incorporation |