- Company Overview for ANYTIME SNACKS LIMITED (07247437)
- Filing history for ANYTIME SNACKS LIMITED (07247437)
- People for ANYTIME SNACKS LIMITED (07247437)
- More for ANYTIME SNACKS LIMITED (07247437)
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
|
|
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
|
|
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
|
|
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 |