Advanced company searchLink opens in new window

SNACKS WITH STYLE LIMITED

Company number 05275968

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)
17 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
27 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
08 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
11 Nov 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
11 Nov 2011 CH01 Director's details changed for Geoffrey Philip Hargreaves on 11 November 2011
12 Jul 2011 AA Total exemption small company accounts made up to 30 November 2010
18 Nov 2010 AR01 Annual return made up to 2 November 2010
28 Jul 2010 AA Total exemption small company accounts made up to 30 November 2009
12 Jan 2010 AR01 Annual return made up to 2 November 2009
07 Jan 2010 CH01 Director's details changed for Geoffrey Phillip Hargreaves on 3 November 2009
27 Aug 2009 288b Appointment terminated secretary shirley knight
13 Aug 2009 AA Total exemption small company accounts made up to 30 November 2008
30 Jan 2009 363a Return made up to 02/11/08; full list of members
19 Sep 2008 AA Total exemption full accounts made up to 30 November 2007
18 Dec 2007 363s Return made up to 02/11/07; no change of members
25 Jul 2007 AA Total exemption full accounts made up to 30 November 2006
21 Jan 2007 363s Return made up to 02/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 Aug 2006 AA Total exemption full accounts made up to 30 November 2005
13 Dec 2005 363s Return made up to 02/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 Nov 2004 88(2)R Ad 02/11/04--------- £ si 99@1=99 £ ic 1/100
17 Nov 2004 287 Registered office changed on 17/11/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
17 Nov 2004 288a New director appointed