Advanced company searchLink opens in new window

TOBACCO NOT INCLUDED LTD

Company number 08952381

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)
01 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 30 May 2024
19 Jun 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
06 Jun 2023 AD01 Registered office address changed from Unit 23 Pitcliffe Way Off Upper Castle Street Bradford BD5 7SG United Kingdom to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 6 June 2023
06 Jun 2023 LIQ02 Statement of affairs
06 Jun 2023 600 Appointment of a voluntary liquidator
06 Jun 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-31
31 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
30 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with updates
22 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Dec 2021 AD01 Registered office address changed from Unit 10 Rowan Trade Park Neville Road Bradford BD4 8TQ United Kingdom to Unit 23 Pitcliffe Way Off Upper Castle Street Bradford BD5 7SG on 16 December 2021
30 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
30 Mar 2021 CH01 Director's details changed for Mr Dominic James Bartle on 30 March 2021
24 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
20 May 2020 AD01 Registered office address changed from Unit 5B Sandbeds Trading Estate Ossett West Yorkshire WF5 9nd England to Unit 10 Rowan Trade Park Neville Road Bradford BD4 8TQ on 20 May 2020
23 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with updates
31 Jan 2020 AA Micro company accounts made up to 31 March 2019
12 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
05 Jun 2019 PSC01 Notification of Dominic James Bartle as a person with significant control on 1 April 2019
05 Jun 2019 PSC07 Cessation of John Oakley as a person with significant control on 1 April 2019
01 Apr 2019 TM01 Termination of appointment of John Oakley as a director on 1 April 2019