Advanced company searchLink opens in new window

THE SUCCESSFUL SNACK COMPANY LIMITED

Company number 04529543

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)
18 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2018 DS01 Application to strike the company off the register
06 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-06
04 Oct 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
04 Oct 2017 AA Accounts for a dormant company made up to 30 November 2016
04 Oct 2017 AD01 Registered office address changed from 4 st. Johns Court, Foster Road Ashford Business Park, Sevington Ashford Kent TN24 0SJ to Cherry Cottage Dorothy Avenue Cranbrook TN17 3AL on 4 October 2017
14 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-13
13 Sep 2016 AA Accounts for a dormant company made up to 30 November 2015
13 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
05 Oct 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
12 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
13 Nov 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,000
13 Nov 2014 AD01 Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 4 St. Johns Court, Foster Road Ashford Business Park, Sevington Ashford Kent TN24 0SJ on 13 November 2014
29 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
24 Nov 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-11-24
  • GBP 1,000
22 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
11 Feb 2013 AA Accounts for a dormant company made up to 30 November 2011
04 Dec 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
04 Dec 2012 TM02 Termination of appointment of Successful Brands Group Ltd as a secretary
29 Nov 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
18 Oct 2011 AD01 Registered office address changed from the Marketing Centre Crown Yard Bedgebury Estate Goudhurst Kent TN17 2QZ on 18 October 2011
21 Sep 2011 AR01 Annual return made up to 9 September 2010 with full list of shareholders
21 Sep 2011 CH04 Secretary's details changed for Successful Brands Group Ltd on 1 October 2009
20 Sep 2011 CH01 Director's details changed for Penny Brealy on 9 September 2010