Advanced company searchLink opens in new window

THE SKINNY FOODS COMPANY LTD

Company number 08346456

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)
02 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with updates
05 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with no updates
05 Oct 2017 AD01 Registered office address changed from C/O Petty, Wood and Co. Limited Livingstone Road Walworth Business Park Andover Hampshire SP10 5NS to 28 Knighton Road Leicester LE2 3HH on 5 October 2017
05 Oct 2017 PSC07 Cessation of Southwark Bridge Holdings Limited as a person with significant control on 5 October 2017
05 Oct 2017 TM01 Termination of appointment of Giles Marc Reynolds as a director on 5 October 2017
05 Oct 2017 TM02 Termination of appointment of Sean Michael Linehan as a secretary on 5 October 2017
25 Sep 2017 AA Micro company accounts made up to 31 January 2017
04 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
29 Sep 2016 AA Accounts for a dormant company made up to 31 January 2016
30 Mar 2016 AP03 Appointment of Mr Sean Michael Linehan as a secretary on 30 March 2016
30 Mar 2016 TM02 Termination of appointment of Paul Powner as a secretary on 30 March 2016
13 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
06 Jan 2016 AD01 Registered office address changed from Anglia House Pitgreen Lane Wolstanton Newcastle ST5 0DB to C/O Petty, Wood and Co. Limited Livingstone Road Walworth Business Park Andover Hampshire SP10 5NS on 6 January 2016
03 Dec 2015 TM01 Termination of appointment of Michael John Cole as a director on 19 November 2015
01 Jul 2015 AA Accounts for a dormant company made up to 31 January 2015
07 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
03 Sep 2014 AA Accounts for a dormant company made up to 31 January 2014
15 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
29 Jan 2013 AP01 Appointment of Mr Ashok Kumar Verma as a director
29 Jan 2013 AP01 Appointment of Giles Marc Reynolds as a director
04 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted