About

Registered Number: 04067105
Date of Incorporation: 07/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 1146 High Road, Whetstone, London, N20 0RA

 

Sunburst Snacks Ltd was established in 2000. Christou, Joanna, Antoniou, Eleni, Antoniou, Paulene Maria, Christou, Joanna, Antoniou, Andreas are the current directors of this company. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANTONIOU, Eleni 07 March 2001 - 1
ANTONIOU, Paulene Maria 20 July 2018 - 1
CHRISTOU, Joanna 04 March 2014 - 1
ANTONIOU, Andreas 07 September 2000 04 March 2014 1
Secretary Name Appointed Resigned Total Appointments
CHRISTOU, Joanna 04 March 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 06 November 2018
AP01 - Appointment of director 26 July 2018
MR01 - N/A 04 July 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 27 March 2017
CH01 - Change of particulars for director 18 January 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 25 September 2015
MR04 - N/A 12 June 2015
AA - Annual Accounts 10 June 2015
DISS40 - Notice of striking-off action discontinued 17 January 2015
AR01 - Annual Return 14 January 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
AA - Annual Accounts 30 May 2014
CH01 - Change of particulars for director 06 May 2014
CH03 - Change of particulars for secretary 06 May 2014
AP01 - Appointment of director 05 March 2014
AP03 - Appointment of secretary 05 March 2014
TM01 - Termination of appointment of director 05 March 2014
TM02 - Termination of appointment of secretary 05 March 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 04 November 2009
395 - Particulars of a mortgage or charge 09 July 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 24 June 2008
363s - Annual Return 20 September 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 28 December 2006
AA - Annual Accounts 24 August 2006
363s - Annual Return 12 September 2005
AA - Annual Accounts 01 August 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 20 October 2003
AA - Annual Accounts 31 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2002
363s - Annual Return 16 November 2002
AA - Annual Accounts 10 October 2002
363s - Annual Return 09 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 04 October 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
287 - Change in situation or address of Registered Office 26 September 2000
NEWINC - New incorporation documents 07 September 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2018 Outstanding

N/A

Debenture 08 July 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.