- Company Overview for THE SMOKEY SALMON COMPANY LIMITED (08779284)
- Filing history for THE SMOKEY SALMON COMPANY LIMITED (08779284)
- People for THE SMOKEY SALMON COMPANY LIMITED (08779284)
- More for THE SMOKEY SALMON COMPANY LIMITED (08779284)
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
|
|
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
|
|
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 |