- Company Overview for THE SKINNY FOODS COMPANY LTD (08346456)
- Filing history for THE SKINNY FOODS COMPANY LTD (08346456)
- People for THE SKINNY FOODS COMPANY LTD (08346456)
- More for THE SKINNY FOODS COMPANY LTD (08346456)
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
|
|
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
|
|
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
|
|
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
|