Advanced company searchLink opens in new window

THE SMOKEY SALMON COMPANY LIMITED

Company number 08779284

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)
14 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
02 Aug 2018 AA Unaudited abridged accounts made up to 30 November 2017
09 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2018 AD01 Registered office address changed from 23 Chantry Lane Grimsby DN31 2LP England to 95 Cromwell Road Grimsby DN31 2DL on 8 January 2018
08 Jan 2018 PSC07 Cessation of David John Smith as a person with significant control on 1 January 2018
08 Jan 2018 CS01 Confirmation statement made on 30 August 2017 with updates
21 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2017 AA Unaudited abridged accounts made up to 30 November 2016
07 Dec 2016 TM01 Termination of appointment of Michael David Elms as a director on 5 December 2016
30 Aug 2016 CS01 Confirmation statement made on 30 August 2016 with updates
15 Aug 2016 AP01 Appointment of Mr Michael David Elms as a director on 18 July 2016
15 Aug 2016 AD01 Registered office address changed from Unit 11 the Seafood Village Wickham Road Grimsby North East Lincs DN31 3SX to 23 Chantry Lane Grimsby DN31 2LP on 15 August 2016
11 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
23 Mar 2016 TM01 Termination of appointment of Tracy Ann George as a director on 15 March 2016
22 Mar 2016 TM01 Termination of appointment of Michael Dillon as a director on 15 March 2016
02 Dec 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
14 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
12 Aug 2015 AP01 Appointment of Ms Tracy Ann George as a director on 1 July 2015
12 Aug 2015 AP01 Appointment of Mr Michael Dillon as a director on 1 July 2015
16 May 2015 DISS40 Compulsory strike-off action has been discontinued
14 May 2015 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
30 Apr 2015 AD01 Registered office address changed from 8 Strickland Street Hull East Yorkshire HU3 4AQ to Unit 11 the Seafood Village Wickham Road Grimsby North East Lincs DN31 3SX on 30 April 2015
24 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off