Advanced company searchLink opens in new window

THE MODERN TOBACCO CO LTD

Company number 08522655

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100,208
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
  • GBP 100,208
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
  • GBP 100,208
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
  • GBP 100,208
29 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 3
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