SMOKEY TAILS LIMITED
Status | DISSOLVED |
Company No. | 08575080 |
Category | Private Limited Company |
Incorporated | 18 Jun 2013 |
Age | 11 years, 18 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 8 months, 24 days |
SUMMARY
SMOKEY TAILS LIMITED is an dissolved private limited company with number 08575080. It was incorporated 11 years, 18 days ago, on 18 June 2013 and it was dissolved 3 years, 8 months, 24 days ago, on 13 October 2020. The company address is Dalbrae C/O Ed Cartright Dalbrae C/O Ed Cartright, Princes Risborough, HP27 0JS, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Jun 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 02 May 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Change account reference date company current shortened
Date: 06 Apr 2020
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2021-02-28
New date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2020
Action Date: 22 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-22
Old address: Suite 103, 42 Triangle West Clifton Bristol BS8 1ES England
New address: Dalbrae C/O Ed Cartright Aylesbury Road Princes Risborough HP27 0JS
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 01 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-01
Documents
Accounts with accounts type total exemption full
Date: 18 May 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Appoint person director company with name date
Date: 04 Sep 2018
Action Date: 30 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Hogarth Karney
Appointment date: 2018-08-30
Documents
Confirmation statement with updates
Date: 01 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Termination director company with name termination date
Date: 01 Sep 2018
Action Date: 30 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jona Leslie Ahearne
Termination date: 2018-08-30
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 13 Mar 2018
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Black on Blonde International Ltd
Notification date: 2017-07-01
Documents
Cessation of a person with significant control
Date: 12 Mar 2018
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Seth Anthony Troxler
Cessation date: 2017-07-01
Documents
Confirmation statement with updates
Date: 12 Mar 2018
Action Date: 12 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-12
Documents
Change account reference date company previous shortened
Date: 12 Mar 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA01
Made up date: 2018-06-30
New date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2017
Action Date: 28 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-28
Old address: 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom
New address: Suite 103, 42 Triangle West Clifton Bristol BS8 1ES
Documents
Gazette filings brought up to date
Date: 28 Oct 2017
Category: Gazette
Type: DISS40
Documents
Notification of a person with significant control
Date: 27 Oct 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Seth Anthony Troxler
Notification date: 2016-07-01
Documents
Confirmation statement with updates
Date: 27 Oct 2017
Action Date: 18 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-18
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Termination director company with name termination date
Date: 07 Mar 2017
Action Date: 17 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jo Vilder
Termination date: 2017-02-17
Documents
Capital allotment shares
Date: 02 Nov 2016
Action Date: 25 Oct 2016
Category: Capital
Type: SH01
Date: 2016-10-25
Capital : 100 GBP
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2016
Action Date: 18 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Apr 2016
Action Date: 12 Apr 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085750800001
Charge creation date: 2016-04-12
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change person director company with change date
Date: 11 Feb 2016
Action Date: 10 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-10
Officer name: Jo Vilder
Documents
Change person director company with change date
Date: 10 Feb 2016
Action Date: 10 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-10
Officer name: Jo Vilder
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2016
Action Date: 10 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-10
Old address: Ground Floor 19 New Road Brighton East Sussex BN1 1UF
New address: 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE
Documents
Change person director company with change date
Date: 01 Feb 2016
Action Date: 29 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-29
Officer name: Seth Anthony Troxler
Documents
Appoint person director company with name date
Date: 05 Sep 2015
Action Date: 07 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jona Leslie Ahearne
Appointment date: 2014-05-07
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2015
Action Date: 18 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-18
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Gazette filings brought up to date
Date: 01 Jul 2015
Category: Gazette
Type: DISS40
Documents
Termination director company with name termination date
Date: 23 Jun 2015
Action Date: 19 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ryan Crosson
Termination date: 2014-08-19
Documents
Termination director company with name termination date
Date: 17 Jun 2015
Action Date: 19 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ryan Crosson
Termination date: 2014-08-19
Documents
Termination director company with name termination date
Date: 22 Jan 2015
Action Date: 22 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ben Pound
Termination date: 2015-01-22
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2014
Action Date: 18 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-18
Documents
Change registered office address company with date old address
Date: 03 Mar 2014
Action Date: 03 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-03
Old address: Ground Floor 19 New Road Brighton East Sussex BN1 1UF United Kingdom
Documents
Change registered office address company with date old address
Date: 03 Mar 2014
Action Date: 03 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-03
Old address: 19 New Road Brighton East Sussex BN1 1UF England
Documents
Change person director company with change date
Date: 17 Oct 2013
Action Date: 17 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-17
Officer name: Ryan Crosson
Documents
Some Companies
DOWNE HOUSE,ORPINGTON,BR6 0NN
Number: | 03125450 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONSULTANCY & SECRETARIAL SERVICES LIMITED
ULM LTD 1ST FLOOR,LONDON,W1F 0JJ
Number: | 02897702 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST WING HIGH STREET,MAIDENHEAD,SL6 5NB
Number: | 11954375 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 TICKLEPENNY DRIVE,LOUTH,LN11 7BU
Number: | 10908639 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX ELECTRICS (UK) LIMITED
2 SEVENOAKS AVENUE,DERBY,DE22 4HU
Number: | 08896967 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ODDFELLOWS HALL,READING,RG1 7NG
Number: | 11846894 |
Status: | ACTIVE |
Category: | Private Limited Company |