Advanced company searchLink opens in new window

SNACK NOW (UK) LIMITED

Company number 08626950

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 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2018 TM01 Termination of appointment of Cong Tang as a director on 21 March 2018
15 Mar 2018 DS01 Application to strike the company off the register
16 Nov 2017 TM01 Termination of appointment of Angie Loh as a director on 18 October 2017
09 Nov 2017 AD01 Registered office address changed from Flat 802 Duckman Tower 3 Lincoln Plaza London E14 9BL Uk to Office 522 1 Victoria Square Birmingham B1 1BD on 9 November 2017
17 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with updates
17 Oct 2017 TM01 Termination of appointment of Chengfeng Zai as a director on 13 October 2017
17 Oct 2017 PSC07 Cessation of Chengfeng Zai as a person with significant control on 13 October 2017
04 Aug 2017 CS01 Confirmation statement made on 26 July 2017 with no updates
26 Apr 2017 AA Micro company accounts made up to 31 July 2016
30 Aug 2016 CS01 Confirmation statement made on 26 July 2016 with updates
08 May 2016 AP01 Appointment of Mr Tao Zhou as a director on 1 May 2016
27 Apr 2016 AP01 Appointment of Miss Cong Tang as a director on 27 April 2016
27 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
15 Apr 2016 AD01 Registered office address changed from Flat 1202 George Beard Road London SE8 3AJ to Flat 802 Duckman Tower 3 Lincoln Plaza London E14 9BL on 15 April 2016
19 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
19 Aug 2015 AP01 Appointment of Ms Angie Loh as a director on 1 July 2015
19 Aug 2015 CH01 Director's details changed for Mr Chengfeng Zai on 2 September 2014
17 Sep 2014 AA Accounts for a dormant company made up to 31 July 2014
05 Sep 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 10
01 Aug 2014 AD01 Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to Flat 1202 George Beard Road London SE8 3AJ on 1 August 2014
26 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)