Advanced company searchLink opens in new window

ANYTIME SNACKS LIMITED

Company number 07247437

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 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2019 AD01 Registered office address changed from Greenland House 1 Greenland Street London NW1 0nd to 5 Access House Access House 5 Cray Avenue Kent BR5 3QB on 18 July 2019
04 Jun 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
27 Feb 2019 AA Micro company accounts made up to 31 May 2018
15 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
27 Feb 2018 AA Micro company accounts made up to 31 May 2017
25 Sep 2017 PSC01 Notification of Martin Sweeney as a person with significant control on 14 January 2017
25 Sep 2017 CS01 Confirmation statement made on 10 May 2017 with updates
05 Sep 2017 AA Total exemption small company accounts made up to 31 May 2016
21 Feb 2017 AD01 Registered office address changed from 5 Access House Cray Avenue Orpington Kent BR5 3QB England to Greenland House 1 Greenland Street London NW1 0nd on 21 February 2017
06 Feb 2017 AP01 Appointment of Martin Sweeney as a director
02 Feb 2017 AP01 Appointment of Martin Sweeney as a director on 13 January 2017
02 Feb 2017 TM02 Termination of appointment of James Joliffe as a secretary on 13 January 2017
02 Feb 2017 AP03 Appointment of Martin Sweeney as a secretary on 13 January 2017
02 Feb 2017 TM01 Termination of appointment of Gillian Mary Jolliffe as a director on 13 January 2017
10 Jun 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 10
15 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
09 Jun 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10
15 May 2015 CH01 Director's details changed for Gillian Mary Jolliffe on 5 December 2014
12 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
09 Dec 2014 AD01 Registered office address changed from 207/215 High Street Orpington Kent BR6 0PF United Kingdom to 5 Access House Cray Avenue Orpington Kent BR5 3QB on 9 December 2014
13 Jun 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 10
04 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
05 Jul 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders