Advanced company searchLink opens in new window

SNACK PARTNERS LIMITED

Company number 02494428

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2020 DS01 Application to strike the company off the register
19 Mar 2020 AA Micro company accounts made up to 30 June 2019
25 Apr 2019 CS01 Confirmation statement made on 20 April 2019 with updates
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
30 Aug 2018 SH20 Statement by Directors
30 Aug 2018 SH19 Statement of capital on 30 August 2018
  • GBP 1
30 Aug 2018 CAP-SS Solvency Statement dated 23/08/18
30 Aug 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Aug 2018 MR04 Satisfaction of charge 1 in full
23 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
20 Mar 2018 AA Micro company accounts made up to 30 June 2017
02 May 2017 CS01 Confirmation statement made on 20 April 2017 with updates
26 Apr 2017 TM01 Termination of appointment of Nicholas Robert Bunker as a director on 31 March 2017
22 Aug 2016 AA Total exemption small company accounts made up to 30 June 2016
17 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 600,000
22 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
21 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
08 May 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 600,000
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Sep 2014 TM01 Termination of appointment of Nigel Patrick Hebron as a director on 31 August 2014
09 Sep 2014 TM02 Termination of appointment of Nigel Hebron as a secretary on 31 August 2014
09 Sep 2014 AP01 Appointment of Mr Giles Alexander Glidden Henderson as a director on 31 August 2014
09 Sep 2014 AP01 Appointment of Mr Mark Christopher Thorpe as a director on 31 August 2014