Advanced company searchLink opens in new window

SELECT SNACKS LTD.

Company number 07750362

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 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