BEST SNACKS UK LIMITED
Status | DISSOLVED |
Company No. | 08873907 |
Category | Private Limited Company |
Incorporated | 03 Feb 2014 |
Age | 10 years, 3 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 26 Jul 2016 |
Years | 7 years, 9 months, 26 days |
SUMMARY
BEST SNACKS UK LIMITED is an dissolved private limited company with number 08873907. It was incorporated 10 years, 3 months, 18 days ago, on 03 February 2014 and it was dissolved 7 years, 9 months, 26 days ago, on 26 July 2016. The company address is C/O Mcdermott Will & Emery Heron Tower C/O Mcdermott Will & Emery Heron Tower, London, EC2N 4AY.
Company Fillings
Gazette dissolved voluntary
Date: 26 Jul 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 19 Feb 2016
Category: Dissolution
Type: SOAS(A)
Documents
Termination secretary company
Date: 14 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Dissolution application strike off company
Date: 23 Dec 2015
Category: Dissolution
Type: DS01
Documents
Appoint person director company with name date
Date: 12 Mar 2015
Action Date: 02 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-02
Officer name: Jan-Pieter Schretlen
Documents
Appoint person director company with name date
Date: 12 Mar 2015
Action Date: 02 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-02
Officer name: Norbert Gueldner
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 03 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-03
Documents
Change account reference date company previous shortened
Date: 06 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2015-02-28
New date: 2014-12-31
Documents
Change registered office address company with date old address
Date: 28 Apr 2014
Action Date: 28 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-28
Old address: Unilever House Springfield Drive Leatherhead Surrey KT22 7GR
Documents
Appoint person director company with name
Date: 02 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Allen Hermeier
Documents
Appoint person director company with name
Date: 02 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Earl Link
Documents
Appoint person director company with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Troy Link
Documents
Termination director company with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Logan
Documents
Termination secretary company with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Amarjit Conway
Documents
Termination director company with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Barnes
Documents
Termination director company with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Munden
Documents
Some Companies
42 RAMSAY ROAD,LONDON,E7 9EW
Number: | 11229713 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 CARR LANE,EAST YORKSHIRE,HU1 3RB
Number: | 02104532 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 WALKER STREET,TELFORD,TF1 1BA
Number: | 09530964 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 15, ASHLEIGH COURT,INGATESTONE,CM4 0BN
Number: | 08423507 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 07891428 |
Status: | ACTIVE |
Category: | Private Limited Company |
3, CARMEL COURT, HOLLAND STREET,LONDON,W8 4LU
Number: | 02928812 |
Status: | ACTIVE |
Category: | Private Limited Company |