SMAUG ABROAD LIMITED
Status | DISSOLVED |
Company No. | 04061885 |
Category | Private Limited Company |
Incorporated | 30 Aug 2000 |
Age | 23 years, 9 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 07 Sep 2021 |
Years | 2 years, 8 months, 24 days |
SUMMARY
SMAUG ABROAD LIMITED is an dissolved private limited company with number 04061885. It was incorporated 23 years, 9 months, 2 days ago, on 30 August 2000 and it was dissolved 2 years, 8 months, 24 days ago, on 07 September 2021. The company address is 147 Kingston Road, Oxford, OX2 6RP, Oxfordshire.
Company Fillings
Gazette dissolved voluntary
Date: 07 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Jun 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Second filing of confirmation statement with made up date
Date: 22 Jan 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-08-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 30 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-30
Documents
Change account reference date company previous extended
Date: 25 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-31
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2019
Action Date: 30 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-30
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2018
Action Date: 30 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-30
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2017
Action Date: 30 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-30
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 30 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-30
Documents
Accounts with accounts type small
Date: 10 Dec 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 30 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-30
Documents
Accounts with accounts type small
Date: 26 Nov 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2014
Action Date: 30 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-30
Documents
Termination secretary company with name termination date
Date: 14 Oct 2014
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Francis Lelio Mckee
Termination date: 2013-11-01
Documents
Accounts with accounts type small
Date: 19 Nov 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2013
Action Date: 30 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-30
Documents
Mortgage satisfy charge full
Date: 26 Jun 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type small
Date: 22 Oct 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2012
Action Date: 30 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-30
Documents
Accounts with accounts type small
Date: 24 Oct 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Appoint person secretary company with name
Date: 14 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Belinda Boston-Faudot
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2011
Action Date: 30 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-30
Documents
Accounts with accounts type small
Date: 01 Dec 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2010
Action Date: 30 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-30
Documents
Change person director company with change date
Date: 12 Nov 2010
Action Date: 30 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jean Claude Faudot
Change date: 2010-08-30
Documents
Accounts with accounts type small
Date: 28 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 08 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/09; full list of members
Documents
Legacy
Date: 24 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 24/06/2009 from 23 james street oxford oxfordshire OX4 1ET england
Documents
Legacy
Date: 11 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 11/02/2009 from 23 st james street oxford oxfordshire OX4 1ET united kingdom
Documents
Accounts with accounts type small
Date: 12 Jan 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 30 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed jean claude faudot
Documents
Legacy
Date: 23 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director desmond devitt
Documents
Legacy
Date: 23 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director beverley willcox
Documents
Legacy
Date: 22 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 22/12/2008 from the old stables back lane aston oxfordshire OX18 2DQ
Documents
Legacy
Date: 23 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/08; full list of members
Documents
Legacy
Date: 03 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 03/06/2008 from 31 complins close oxford oxfordshire OX2 6PZ
Documents
Accounts with accounts type small
Date: 02 Dec 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 08 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 20/09/07--------- £ si 1000@1=1000 £ ic 30000/31000
Documents
Legacy
Date: 08 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/07; full list of members
Documents
Legacy
Date: 27 Sep 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 20/09/07
Documents
Resolution
Date: 27 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 May 2007
Category: Address
Type: 287
Description: Registered office changed on 11/05/07 from: 2 stone meadow oxford oxfordshire OX2 6TQ
Documents
Accounts with accounts type small
Date: 08 Dec 2006
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 18 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/06; full list of members
Documents
Accounts with accounts type small
Date: 03 Jan 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 06 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/05; full list of members
Documents
Accounts with accounts type small
Date: 11 Jan 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 06 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/04; full list of members
Documents
Legacy
Date: 31 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 May 2004
Category: Address
Type: 287
Description: Registered office changed on 25/05/04 from: 32 bardwell road oxford oxfordshire OX2 6SS
Documents
Accounts with accounts type small
Date: 31 Dec 2003
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 10 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/03; full list of members
Documents
Accounts with accounts type small
Date: 07 Jan 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 20 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/02; full list of members
Documents
Accounts with accounts type small
Date: 19 Dec 2001
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 26 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/01; full list of members
Documents
Legacy
Date: 19 Sep 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Aug 2001
Category: Capital
Type: 88(2)R
Description: Ad 11/07/01--------- £ si 20000@1=20000 £ ic 10000/30000
Documents
Legacy
Date: 06 Aug 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 11/07/01
Documents
Resolution
Date: 06 Aug 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Aug 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jul 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/01 to 30/09/01
Documents
Legacy
Date: 27 Nov 2000
Category: Capital
Type: 88(2)R
Description: Ad 30/08/00--------- £ si 9998@1=9998 £ ic 2/10000
Documents
Legacy
Date: 14 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 13 Sep 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Sep 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Sep 2000
Category: Address
Type: 287
Description: Registered office changed on 13/09/00 from: 52 new inn hall street oxford oxfordshire OX1 2QD
Documents
Legacy
Date: 13 Sep 2000
Category: Capital
Type: 123
Description: £ nc 1000/10000 30/08/00
Documents
Legacy
Date: 13 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ANNANDALE HOME IMPROVEMENTS LIMITED
17 ABERFELDY PLACE,KILMARNOCK,KA1 2SG
Number: | SC572800 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 AMBROSE HOUSE,GLOUCESTER,,GL4 3GG
Number: | 05094687 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 IRVING ROAD,BOURNEMOUTH,BH6 5BL
Number: | 11098440 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
20 WAKELIN CHASE,INGATESTONE,CM4 9HH
Number: | 11458060 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALLEN HOUSE,SUTTON,SM1 4LA
Number: | 03245865 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
14 LONDON ROAD,NEWARK,NG24 1TW
Number: | 09242707 |
Status: | ACTIVE |
Category: | Private Limited Company |