Advanced company searchLink opens in new window

BEST SNACKS UK LIMITED

Company number 08873907

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)
26 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2016 SOAS(A) Voluntary strike-off action has been suspended
14 Jan 2016 TM02 Termination of appointment of a secretary
05 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2015 DS01 Application to strike the company off the register
12 Mar 2015 AP01 Appointment of Jan-Pieter Schretlen as a director on 2 February 2015
12 Mar 2015 AP01 Appointment of Norbert Gueldner as a director on 2 February 2015
10 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
06 Feb 2015 AA01 Previous accounting period shortened from 28 February 2015 to 31 December 2014
28 Apr 2014 AD01 Registered office address changed from Unilever House Springfield Drive Leatherhead Surrey KT22 7GR on 28 April 2014
02 Apr 2014 AP01 Appointment of Mr John Allen Hermeier as a director
02 Apr 2014 AP01 Appointment of Mr John Earl Link as a director
01 Apr 2014 AP01 Appointment of Mr Troy Link as a director
01 Apr 2014 TM01 Termination of appointment of Paul Logan as a director
01 Apr 2014 TM02 Termination of appointment of Amarjit Conway as a secretary
01 Apr 2014 TM01 Termination of appointment of James Barnes as a director
01 Apr 2014 TM01 Termination of appointment of Timothy Munden as a director
03 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-03
  • GBP 1,000