- Company Overview for SNACK NOW (UK) LIMITED (08626950)
- Filing history for SNACK NOW (UK) LIMITED (08626950)
- People for SNACK NOW (UK) LIMITED (08626950)
- More for SNACK NOW (UK) LIMITED (08626950)
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
|
|
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
|
|
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
|