- Company Overview for SELECT SNACKS LTD. (07750362)
- Filing history for SELECT SNACKS LTD. (07750362)
- People for SELECT SNACKS LTD. (07750362)
- More for SELECT SNACKS LTD. (07750362)
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 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2021 | PSC07 | Cessation of Ready Eats Ltd as a person with significant control on 1 October 2021 | |
12 Nov 2021 | TM01 | Termination of appointment of Mark Wilsher as a director on 1 September 2021 | |
30 Jun 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Jun 2021 | AAMD | Amended accounts made up to 30 November 2020 | |
15 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jun 2021 | DS01 | Application to strike the company off the register | |
20 May 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
29 Dec 2020 | CS01 | Confirmation statement made on 15 December 2020 with no updates | |
05 Jun 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
15 Dec 2019 | CS01 | Confirmation statement made on 15 December 2019 with updates | |
15 Dec 2019 | PSC02 | Notification of Ready Eats Ltd as a person with significant control on 13 December 2019 | |
15 Dec 2019 | PSC07 | Cessation of Elizabeth Coates as a person with significant control on 13 December 2019 | |
15 Dec 2019 | PSC07 | Cessation of Gary Thomas Coates as a person with significant control on 13 December 2019 | |
15 Dec 2019 | TM01 | Termination of appointment of Gary Thomas Coates as a director on 13 December 2019 | |
15 Dec 2019 | TM01 | Termination of appointment of Elizabeth Coates as a director on 13 December 2019 | |
15 Dec 2019 | AD01 | Registered office address changed from C/O Whiting & Partners Ltd (St Neots) Phoenix House 2 Phoenix Park, Eaton Socon St Neots Cambridgeshire PE19 8EP England to Units 4 & 5 Windover Court Huntingdon Cambs PE29 7EA on 15 December 2019 | |
15 Dec 2019 | AP01 | Appointment of Mr Mark Wilsher as a director on 13 December 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
12 Mar 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
19 Dec 2018 | AD01 | Registered office address changed from C/O Whiting & Partners Ltd (St Neots) 14 Eaton Court Road Colmworth Business Park, Eaton Socon St Neots Cambridgeshire PE19 8ER England to C/O Whiting & Partners Ltd (St Neots) Phoenix House 2 Phoenix Park, Eaton Socon St Neots Cambridgeshire PE19 8EP on 19 December 2018 | |
26 Sep 2018 | AD01 | Registered office address changed from 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ to C/O Whiting & Partners Ltd (St Neots) 14 Eaton Court Road Colmworth Business Park, Eaton Socon St Neots Cambridgeshire PE19 8ER on 26 September 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
27 Mar 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
04 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates |