- Company Overview for THE MODERN TOBACCO CO LTD (08522655)
- Filing history for THE MODERN TOBACCO CO LTD (08522655)
- People for THE MODERN TOBACCO CO LTD (08522655)
- More for THE MODERN TOBACCO CO LTD (08522655)
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) |
---|---|---|---|
12 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Mar 2018 | DS01 | Application to strike the company off the register | |
16 Feb 2018 | AA | Micro company accounts made up to 31 October 2017 | |
12 Jan 2018 | AA01 | Previous accounting period extended from 31 May 2017 to 31 October 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
13 Feb 2017 | AD01 | Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 | |
06 Dec 2016 | AP01 | Appointment of Mr Andrew Peter Hopkins as a director on 21 November 2016 | |
22 Nov 2016 | AA | Micro company accounts made up to 31 May 2016 | |
26 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
26 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
18 May 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
24 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
23 Dec 2013 | TM01 | Termination of appointment of Andrew Hopkins as a director | |
21 Nov 2013 | CH01 | Director's details changed for Mr Alan Scott-Watson on 9 May 2013 | |
21 Nov 2013 | CH03 | Secretary's details changed for Alan Scott-Watson on 9 May 2013 | |
29 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 25 July 2013
|
|
29 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2013 | SH10 | Particulars of variation of rights attached to shares | |
29 Jul 2013 | SH08 | Change of share class name or designation | |
28 May 2013 | SH01 |
Statement of capital following an allotment of shares on 9 May 2013
|
|
21 May 2013 | AP01 | Appointment of Mr Andrew Peter Hopkins as a director | |
14 May 2013 | AP01 | Appointment of Mr Patrick William David Walshe as a director | |
09 May 2013 | NEWINC | Incorporation |