SNEAKER BRANDS LIMITED
Status | DISSOLVED |
Company No. | NI061477 |
Category | Private Limited Company |
Incorporated | 24 Oct 2006 |
Age | 17 years, 8 months, 8 days |
Jurisdiction | Northern Ireland |
Dissolution | 28 Mar 2023 |
Years | 1 year, 3 months, 4 days |
SUMMARY
SNEAKER BRANDS LIMITED is an dissolved private limited company with number NI061477. It was incorporated 17 years, 8 months, 8 days ago, on 24 October 2006 and it was dissolved 1 year, 3 months, 4 days ago, on 28 March 2023. The company address is 7e Windsor Manor 7e Windsor Manor, Belfast, BT9 6EE, Antrim.
Company Fillings
Dissolved compulsory strike off suspended
Date: 17 Jan 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 30 Aug 2022
Action Date: 17 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-17
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2021
Action Date: 17 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-17
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2020
Action Date: 17 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-17
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 29 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-29
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2018
Action Date: 29 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-29
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 14 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-14
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 24 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-24
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 24 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-24
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Certificate change of name company
Date: 02 May 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed converse (uk) LTD\certificate issued on 02/05/14
Documents
Change of name notice
Date: 02 May 2014
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2013
Action Date: 24 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-24
Documents
Change person director company with change date
Date: 24 Oct 2013
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-01
Officer name: Kathryn Mccreery
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 24 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-24
Documents
Accounts with accounts type total exemption small
Date: 30 May 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Gazette filings brought up to date
Date: 11 May 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2012
Action Date: 24 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-24
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2010
Action Date: 24 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-24
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2010
Action Date: 24 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-24
Documents
Change account reference date company previous extended
Date: 20 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
Made up date: 2009-10-31
New date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 06 May 2010
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Change registered office address company with date old address
Date: 15 Dec 2009
Action Date: 15 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-15
Old address: Converse Uk Ltd Unit 11 Ormeau Business Park 8 Cromac Ave Belfast BT7 2JA
Documents
Legacy
Date: 30 Dec 2008
Category: Accounts
Type: AC(NI)
Description: 31/10/07 annual accts
Documents
Legacy
Date: 27 Nov 2008
Category: Annual-return
Type: 371S(NI)
Description: 24/10/08 annual return shuttle
Documents
Legacy
Date: 27 Nov 2007
Category: Annual-return
Type: 371S(NI)
Description: 24/10/07 annual return shuttle
Documents
Legacy
Date: 29 Oct 2007
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 08 Nov 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 08 Nov 2006
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 08 Nov 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Some Companies
38 CLARENCE STREET,SOUTHEND-ON-SEA,SS1 1BD
Number: | 04726468 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONKVILLE HOUSE,LONDON,NW11 0AH
Number: | 09595374 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENRY'S PRINTING & PROMOTIONS LTD
434 LONDON ROAD,GRAYS,RM20 4DH
Number: | 11628080 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLBROOKE HOUSE 34-38,RICHMOND,TW10 6UA
Number: | 11176721 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 DEANSWAY,WORCESTER,WR1 2JG
Number: | 05461184 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10240073 |
Status: | ACTIVE |
Category: | Private Limited Company |