- Company Overview for SMOKEY MO'S 1 LIMITED (06777714)
- Filing history for SMOKEY MO'S 1 LIMITED (06777714)
- People for SMOKEY MO'S 1 LIMITED (06777714)
- More for SMOKEY MO'S 1 LIMITED (06777714)
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) |
---|---|---|---|
25 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jan 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
13 May 2016 | AD02 | Register inspection address has been changed from 15 Rothley Avenue South Beach Park Ainsdale Southport Merseyside PR8 2SS to 9-13 Temple Court Liverpool L2 6PY | |
11 May 2016 | AP01 | Appointment of Mr Arash Darkhor as a director on 10 January 2016 | |
01 May 2016 | TM01 | Termination of appointment of Jamie Motlagh as a director on 1 October 2015 | |
01 May 2016 | AD01 | Registered office address changed from 71 Seel Street Liverpool L1 4BE England to 9-13 Temple Court Liverpool L2 6PY on 1 May 2016 | |
22 Aug 2015 | TM01 | Termination of appointment of Jsm Bar & Leisure Ltd as a director on 20 August 2015 | |
22 Aug 2015 | AP01 | Appointment of Mr Jamie Motlagh as a director on 20 August 2015 | |
10 Jul 2015 | AP02 | Appointment of Jsm Bar & Leisure Ltd as a director on 10 July 2015 | |
15 Jun 2015 | TM01 | Termination of appointment of Jamie Motlagh as a director on 15 June 2015 | |
10 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
08 Apr 2015 | AD01 | Registered office address changed from 71 Colquitt Street Liverpool Merseyside L1 4DE to 71 Seel Street Liverpool L1 4BE on 8 April 2015 | |
06 Apr 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-06
|
|
06 Apr 2015 | TM01 | Termination of appointment of Maureen Bramwell as a director on 6 April 2015 | |
06 Apr 2015 | AD01 | Registered office address changed from 15 Rothley Avenue Southbeach Park, Ainsdale, Southport Merseyside PR8 2SS to 71 Colquitt Street Liverpool Merseyside L1 4DE on 6 April 2015 | |
06 Apr 2015 | AP01 | Appointment of Mr Jamie Motlagh as a director on 6 April 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-02-17
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Mar 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-03-30
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Mar 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
29 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2010 |