SMOKEY TAILS LIMITED

Dalbrae C/O Ed Cartright Dalbrae C/O Ed Cartright, Princes Risborough, HP27 0JS, England
StatusDISSOLVED
Company No.08575080
CategoryPrivate Limited Company
Incorporated18 Jun 2013
Age11 years, 18 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 23 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 28 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 12 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 02 Nov 2016

Action Date: 25 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-25

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 01 Jul 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 16 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRIS HAYES DESIGNS LIMITED

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

L22N LTD

EAST WING HIGH STREET,MAIDENHEAD,SL6 5NB

Number:11954375
Status:ACTIVE
Category:Private Limited Company

MWL ELECTRICAL SERVICES LTD.

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

S P DORSEY LIMITED

THE ODDFELLOWS HALL,READING,RG1 7NG

Number:11846894
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source