SNACKPAX DISTRIBUTION LIMITED
Status | DISSOLVED |
Company No. | 09601986 |
Category | Private Limited Company |
Incorporated | 20 May 2015 |
Age | 9 years, 16 days |
Jurisdiction | England Wales |
Dissolution | 01 Dec 2020 |
Years | 3 years, 6 months, 4 days |
SUMMARY
SNACKPAX DISTRIBUTION LIMITED is an dissolved private limited company with number 09601986. It was incorporated 9 years, 16 days ago, on 20 May 2015 and it was dissolved 3 years, 6 months, 4 days ago, on 01 December 2020. The company address is Beacon House Beacon House, Ipswich, IP1 5PB, England.
Company Fillings
Gazette dissolved voluntary
Date: 01 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Sep 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 18 Aug 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Termination director company with name termination date
Date: 09 Jun 2020
Action Date: 05 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marcus Stanley Yarham
Termination date: 2020-06-05
Documents
Accounts with accounts type audit exemption subsiduary
Date: 10 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Legacy
Date: 10 Oct 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19
Documents
Legacy
Date: 10 Oct 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19
Documents
Legacy
Date: 10 Oct 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19
Documents
Termination director company with name termination date
Date: 08 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-01
Officer name: Jo Lardent
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Feb 2019
Action Date: 08 Feb 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 096019860001
Charge creation date: 2019-02-08
Documents
Appoint person director company with name date
Date: 01 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Paul Buet
Appointment date: 2019-02-01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 03 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Legacy
Date: 03 Jan 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/18
Documents
Legacy
Date: 03 Jan 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18
Documents
Legacy
Date: 03 Jan 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18
Documents
Confirmation statement with no updates
Date: 22 May 2018
Action Date: 20 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-20
Documents
Accounts with accounts type audit exemption subsiduary
Date: 03 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Legacy
Date: 03 Oct 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/17
Documents
Legacy
Date: 03 Oct 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/17
Documents
Legacy
Date: 03 Oct 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/17
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Accounts with accounts type dormant
Date: 01 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Termination director company with name termination date
Date: 01 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Duncan Stewart Johnson
Termination date: 2017-02-01
Documents
Appoint person director company with name date
Date: 01 Feb 2017
Action Date: 26 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-26
Officer name: Jo Lardent
Documents
Gazette filings brought up to date
Date: 24 Sep 2016
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2016
Action Date: 23 Sep 2016
Category: Address
Type: AD01
New address: Beacon House White House Road Ipswich IP1 5PB
Old address: Beacon House White House Road Ipswich IP1 5PB England
Change date: 2016-09-23
Documents
Certificate change of name company
Date: 22 Sep 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed eastern facilities solutions mangement LIMITED\certificate issued on 22/09/16
Documents
Change account reference date company current shortened
Date: 22 Sep 2016
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Termination secretary company with name termination date
Date: 22 Sep 2016
Action Date: 20 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-09-20
Officer name: Howard Neil Russell
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2016
Action Date: 22 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-22
Old address: C/O Suffolk Legal Endeavour House Russell Road Ipswich Suffolk IP1 2BX England
New address: Beacon House White House Road Ipswich IP1 5PB
Documents
Appoint person director company with name date
Date: 20 Sep 2016
Action Date: 20 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Surtees
Appointment date: 2016-09-20
Documents
Appoint person director company with name date
Date: 20 Sep 2016
Action Date: 20 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-20
Officer name: Mr Marcus Stanley Yarham
Documents
Termination secretary company with name termination date
Date: 20 Sep 2016
Action Date: 20 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Howard Neil Russell
Termination date: 2016-09-20
Documents
Certificate change of name company
Date: 27 Aug 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed vertas group LIMITED\certificate issued on 27/08/15
Documents
Some Companies
28 PEEL MOAT ROAD MANAGEMENT COMPANY LIMITED
FLAT 7,STOCKPORT,SK4 4PH
Number: | 04351508 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT5K CHANTRY INDUSTRIAL ESTATE,PULBOROUGH,RH20 4AD
Number: | 07851534 |
Status: | ACTIVE |
Category: | Private Limited Company |
117B ST MARGARETS ROAD,TWICKENHAM,TW1 2LH
Number: | 08722264 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSPIRE TRAINING SOLUTIONS LIMITED
NEW CONNEXION HOUSE 2 MARSH LANE,HUDDERSFIELD,HD8 8AE
Number: | 04569293 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 SHEPHERD STREET,MAYFAIR,W1J 7HZ
Number: | 11937588 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 JUBILEE WAY,TODMORDEN,OL14 7EX
Number: | 10588299 |
Status: | ACTIVE |
Category: | Private Limited Company |