SMASH RETAIL LIMITED

11 Clifton Moor Business Village 11 Clifton Moor Business Village, Clifton Moor, YO30 4XG, York
StatusDISSOLVED
Company No.08630230
CategoryPrivate Limited Company
Incorporated30 Jul 2013
Age10 years, 11 months
JurisdictionEngland Wales
Dissolution02 Nov 2021
Years2 years, 7 months, 28 days

SUMMARY

SMASH RETAIL LIMITED is an dissolved private limited company with number 08630230. It was incorporated 10 years, 11 months ago, on 30 July 2013 and it was dissolved 2 years, 7 months, 28 days ago, on 02 November 2021. The company address is 11 Clifton Moor Business Village 11 Clifton Moor Business Village, Clifton Moor, YO30 4XG, York.



Company Fillings

Gazette dissolved liquidation

Date: 02 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 16 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-15

Old address: 20 Market Place Malton YO17 7LX England

New address: 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-30

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Gazette notice compulsory

Date: 23 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2018

Action Date: 30 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Jul 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2016

Action Date: 18 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-18

Old address: 20 Market Place 20 Market Place Malton North Yorkshire YO17 7LX England

New address: 20 Market Place Malton YO17 7LX

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy David Swallow

Termination date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-25

Old address: Mill Farm Wintringham Malton YO17 8HW United Kingdom

New address: 20 Market Place 20 Market Place Malton North Yorkshire YO17 7LX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-21

Old address: 23 Beckside Settrington Malton North Yorkshire YO17 8NP

New address: Mill Farm Wintringham Malton YO17 8HW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Change account reference date company current extended

Date: 18 Aug 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-08-05

New date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Aug 2013

Action Date: 05 Aug 2013

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2013-08-05

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2013

Action Date: 01 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-01

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 30 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

IKEAKUS LTD

87 HOWE STREET,GATESHEAD,NE8 3PQ

Number:11155802
Status:ACTIVE
Category:Private Limited Company

JS RIGGING LTD

11 POPLAR AVENUE,MITCHAM,CR4 3LH

Number:10207835
Status:ACTIVE
Category:Private Limited Company

PORTSANDLITE LTD

SUITE 1 FIELDEN HOUSE,TODMORDEN,OL14 6LD

Number:10547715
Status:ACTIVE
Category:Private Limited Company

SIGNWISE LIMITED

C7-C8 SPECTRUM BUSINESS CENTRE ANTHONYS WAY,ROCHESTER,ME2 4NP

Number:02790979
Status:ACTIVE
Category:Private Limited Company

SOUTH & WEST WILTS FARMERS COLLECTION LTD

GROVE HOUSE,SHAFTESBURY,SP7 9AP

Number:09340270
Status:ACTIVE
Category:Private Limited Company

T.S.L. GROUP (NI) LTD

16 ROSSNAREEN AVENUE,BELFAST,BT11 8LP

Number:NI602730
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