SMOKEY TAILS LIMITED

08575080
DALBRAE AYLESBURY ROAD PRINCES RISBOROUGH ENGLAND HP27 0JS

Documents

Documents
Date Category Description Pages
13 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
23 Jun 2020 gazette Gazette Notice Voluntary 1 Buy now
10 Jun 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
02 May 2020 accounts Annual Accounts 6 Buy now
06 Apr 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
22 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2019 accounts Annual Accounts 6 Buy now
23 Nov 2018 accounts Annual Accounts 6 Buy now
04 Sep 2018 officers Appointment of director (Mr Edward Hogarth Karney) 2 Buy now
01 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Sep 2018 officers Termination of appointment of director (Jona Leslie Ahearne) 1 Buy now
05 Apr 2018 accounts Annual Accounts 7 Buy now
13 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Mar 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Oct 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Sep 2017 gazette Gazette Notice Compulsory 1 Buy now
31 Mar 2017 accounts Annual Accounts 6 Buy now
07 Mar 2017 officers Termination of appointment of director (Jo Vilder) 2 Buy now
02 Nov 2016 capital Return of Allotment of shares 3 Buy now
10 Aug 2016 annual-return Annual Return 6 Buy now
19 Apr 2016 mortgage Registration of a charge 19 Buy now
24 Mar 2016 accounts Annual Accounts 6 Buy now
11 Feb 2016 officers Change of particulars for director (Jo Vilder) 2 Buy now
10 Feb 2016 officers Change of particulars for director (Jo Vilder) 2 Buy now
10 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Feb 2016 officers Change of particulars for director (Seth Anthony Troxler) 2 Buy now
05 Sep 2015 officers Appointment of director (Jona Leslie Ahearne) 2 Buy now
11 Aug 2015 annual-return Annual Return 4 Buy now
03 Jul 2015 accounts Annual Accounts 6 Buy now
01 Jul 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Jun 2015 officers Termination of appointment of director (Ryan Crosson) 1 Buy now
17 Jun 2015 officers Termination of appointment of director (Ryan Crosson) 1 Buy now
16 Jun 2015 gazette Gazette Notice Compulsory 1 Buy now
22 Jan 2015 officers Termination of appointment of director (Ben Pound) 1 Buy now
05 Aug 2014 annual-return Annual Return 6 Buy now
03 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Oct 2013 officers Change of particulars for director (Ryan Crosson) 2 Buy now
18 Jun 2013 incorporation Incorporation Company 42 Buy now