- Company Overview for SMITHS OF SMITHFIELD LTD (03704349)
- Filing history for SMITHS OF SMITHFIELD LTD (03704349)
- People for SMITHS OF SMITHFIELD LTD (03704349)
- Charges for SMITHS OF SMITHFIELD LTD (03704349)
- More for SMITHS OF SMITHFIELD LTD (03704349)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2024 | DS01 | Application to strike the company off the register | |
04 Apr 2023 | CH01 | Director's details changed for Mr Michael James Owen on 17 November 2022 | |
04 Apr 2023 | TM02 | Termination of appointment of Anthony Ian Schroeder as a secretary on 28 November 2022 | |
04 Apr 2023 | AD01 | Registered office address changed from Riverside House 26 Osiers Road Wandsworth London SW18 1NH England to Copper House 5 Garratt Lane Wandsworth London SW18 4AQ on 4 April 2023 | |
04 Apr 2023 | TM01 | Termination of appointment of Patrick Anthony Dardis as a director on 28 November 2022 | |
04 Apr 2023 | AC92 | Restoration by order of the court | |
05 Nov 2021 | BONA | Bona Vacantia disclaimer | |
05 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Oct 2020 | DS01 | Application to strike the company off the register | |
31 Jan 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
09 Dec 2019 | AA | Full accounts made up to 1 April 2019 | |
28 Nov 2019 | AP01 | Appointment of Mr Michael James Owen as a director on 28 November 2019 | |
28 Nov 2019 | TM01 | Termination of appointment of Torquil Charles Fflorance Barrow Sligo-Young as a director on 28 November 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
31 Dec 2018 | AA | Full accounts made up to 2 April 2018 | |
20 Dec 2018 | AP01 | Appointment of Mr Torquil Charles Fflorance Barrow Sligo-Young as a director on 20 December 2018 | |
11 Dec 2018 | TM01 | Termination of appointment of Steven Allan Robinson as a director on 11 December 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 29 January 2018 with updates | |
17 Nov 2017 | CC04 | Statement of company's objects | |
17 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2017 | PSC07 | Cessation of Korado Limited as a person with significant control on 13 November 2017 | |
15 Nov 2017 | PSC02 | Notification of Young & Co.'S Brewery, P.L.C. as a person with significant control on 13 November 2017 |