Download leads from Nexok and grow your business. Find out more

Snackology Food & Beverage Ltd

Documents

Total Documents83
Total Pages232

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off
11 May 2010Final Gazette dissolved via voluntary strike-off
26 January 2010First Gazette notice for voluntary strike-off
26 January 2010First Gazette notice for voluntary strike-off
4 January 2010Application to strike the company off the register
4 January 2010Application to strike the company off the register
28 April 2009Appointment terminated director john king
28 April 2009Appointment Terminated Director john king
28 April 2009Return made up to 30/03/09; full list of members
28 April 2009Return made up to 30/03/09; full list of members
24 December 2008Total exemption small company accounts made up to 28 February 2008
24 December 2008Total exemption small company accounts made up to 28 February 2008
16 April 2008Director appointed john gilbert king
16 April 2008Director appointed john gilbert king
31 March 2008Registered office changed on 31/03/2008 from units 6B 23 & 24 avondale bus centre, woodland way kingswood, bristol avon BS15 1AW
31 March 2008Return made up to 30/03/08; full list of members
31 March 2008Registered office changed on 31/03/2008 from units 6B 23 & 24 avondale bus centre, woodland way kingswood, bristol avon BS15 1AW
31 March 2008Return made up to 30/03/08; full list of members
25 March 2008Appointment Terminated Director richard sears
25 March 2008Appointment terminated director richard sears
27 December 2007Total exemption small company accounts made up to 28 February 2007
27 December 2007Total exemption small company accounts made up to 28 February 2007
27 April 2007Return made up to 02/03/07; full list of members
27 April 2007Registered office changed on 27/04/07 from: 7 stockwood mews st. Annes park bristol avon BS4 4QA
27 April 2007Registered office changed on 27/04/07 from: 7 stockwood mews st. Annes park bristol avon BS4 4QA
27 April 2007Return made up to 02/03/07; full list of members
16 April 2007Memorandum and Articles of Association
16 April 2007Memorandum and Articles of Association
26 March 2007Company name changed freeup projects LIMITED\certificate issued on 26/03/07
26 March 2007Company name changed freeup projects LIMITED\certificate issued on 26/03/07
28 February 2007Particulars of mortgage/charge
28 February 2007Particulars of mortgage/charge
19 June 2006Total exemption small company accounts made up to 28 February 2006
19 June 2006Total exemption small company accounts made up to 28 February 2006
10 April 2006Secretary's particulars changed;director's particulars changed
10 April 2006Secretary's particulars changed;director's particulars changed
10 March 2006Secretary's particulars changed;director's particulars changed
10 March 2006Director's particulars changed
10 March 2006Director's particulars changed
10 March 2006Return made up to 02/03/06; full list of members
10 March 2006Return made up to 02/03/06; full list of members
10 March 2006Secretary's particulars changed;director's particulars changed
26 May 2005Total exemption small company accounts made up to 28 February 2005
26 May 2005Total exemption small company accounts made up to 28 February 2005
24 March 2005Return made up to 02/03/05; full list of members
24 March 2005Return made up to 02/03/05; full list of members
15 June 2004Total exemption small company accounts made up to 29 February 2004
15 June 2004Total exemption small company accounts made up to 29 February 2004
18 March 2004Return made up to 02/03/04; full list of members
18 March 2004Return made up to 02/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
6 December 2003Total exemption small company accounts made up to 28 February 2003
6 December 2003Total exemption small company accounts made up to 28 February 2003
10 October 2003New secretary appointed;new director appointed
10 October 2003Secretary resigned;director resigned
10 October 2003Director resigned
10 October 2003Registered office changed on 10/10/03 from: 19 marjoram place bradley stoke bristol BS32 0DS
10 October 2003Registered office changed on 10/10/03 from: 19 marjoram place bradley stoke bristol BS32 0DS
10 October 2003New secretary appointed;new director appointed
10 October 2003Director resigned
10 October 2003Secretary resigned;director resigned
9 October 2003Location of register of members
9 October 2003Location of register of members
27 March 2003Return made up to 12/03/03; full list of members
27 March 2003Return made up to 12/03/03; full list of members
26 October 2002Total exemption small company accounts made up to 28 February 2002
26 October 2002Total exemption small company accounts made up to 28 February 2002
18 April 2002Return made up to 12/03/02; full list of members
18 April 2002Return made up to 12/03/02; full list of members
19 March 2002Secretary resigned
19 March 2002Secretary resigned
19 March 2002Director resigned
19 March 2002Director resigned
5 November 2001Ad 12/03/01-19/09/01 £ si 999@1=999 £ ic 1/1000
5 November 2001Ad 12/03/01-19/09/01 £ si 999@1=999 £ ic 1/1000
29 October 2001Accounting reference date shortened from 31/03/02 to 28/02/02
29 October 2001Accounting reference date shortened from 31/03/02 to 28/02/02
29 October 2001New secretary appointed;new director appointed
29 October 2001New secretary appointed;new director appointed
16 October 2001New director appointed
16 October 2001New director appointed
16 October 2001New director appointed
16 October 2001New director appointed
12 March 2001Incorporation
Sign up now to grow your client base. Plans & Pricing