SNACKPAX DISTRIBUTION LIMITED

Beacon House Beacon House, Ipswich, IP1 5PB, England
StatusDISSOLVED
Company No.09601986
CategoryPrivate Limited Company
Incorporated20 May 2015
Age9 years, 16 days
JurisdictionEngland Wales
Dissolution01 Dec 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 15 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 24 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 06 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 20 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:04351508
Status:ACTIVE
Category:Private Limited Company

AJ SERVICES BRICKCUTTERS LTD

UNIT5K CHANTRY INDUSTRIAL ESTATE,PULBOROUGH,RH20 4AD

Number:07851534
Status:ACTIVE
Category:Private Limited Company

CAMBIARE LTD

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

MAYFAIR GLOBAL SOLUTIONS LTD

37 SHEPHERD STREET,MAYFAIR,W1J 7HZ

Number:11937588
Status:ACTIVE
Category:Private Limited Company

MILITARY WATCH COMPANY LTD

8 JUBILEE WAY,TODMORDEN,OL14 7EX

Number:10588299
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source