SMS FOODS LIMITED
Status | DISSOLVED |
Company No. | 07869028 |
Category | Private Limited Company |
Incorporated | 02 Dec 2011 |
Age | 12 years, 6 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 22 Dec 2020 |
Years | 3 years, 5 months, 14 days |
SUMMARY
SMS FOODS LIMITED is an dissolved private limited company with number 07869028. It was incorporated 12 years, 6 months, 3 days ago, on 02 December 2011 and it was dissolved 3 years, 5 months, 14 days ago, on 22 December 2020. The company address is Unit 5 Valandro House Unit 5 Valandro House, Hull, HU2 8JL.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 22 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2020
Action Date: 15 Jul 2020
Category: Address
Type: AD01
New address: Unit 5 Valandro House Little Reed Street Hull HU2 8JL
Change date: 2020-07-15
Old address: 70 Wright Street Hull East Yorkshire HU2 8JD
Documents
Liquidation voluntary statement of affairs
Date: 25 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2019
Action Date: 14 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-14
New address: 70 Wright Street Hull East Yorkshire HU2 8JD
Old address: 114-116 Goodmayes Road Ilford IG3 9UZ
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 13 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 22 Feb 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Feb 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 14 Feb 2018
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tina Munglani
Notification date: 2017-01-01
Documents
Accounts amended with accounts type total exemption full
Date: 26 Jan 2018
Action Date: 31 Dec 2015
Category: Accounts
Type: AAMD
Made up date: 2015-12-31
Documents
Gazette filings brought up to date
Date: 10 Jan 2018
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 09 Jan 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts amended with accounts type total exemption small
Date: 08 Oct 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AAMD
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2014
Action Date: 02 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-02
Documents
Gazette filings brought up to date
Date: 21 Dec 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2013
Action Date: 02 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-02
Documents
Some Companies
COMPLETE TRAFFIC MANAGEMENT SERVICES LTD
32 MANSFIELD ROAD,CHESTERFIELD,S44 6LH
Number: | 10128667 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, TIVERTON CHAMBERS, TIVERTON PLACE,ABERGAVENNY,NP7 5PN
Number: | 09834537 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRTREES PROPERTY COMPANY LIMITED
SPRINGFIELDS,TADWORTH,KT20 6LH
Number: | 01708386 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 COLWYN ROAD,NORTHAMPTON,NN1 3PZ
Number: | 10007691 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 VALLEY MILL LANE,BURY,BL9 9BY
Number: | 08345976 |
Status: | ACTIVE |
Category: | Private Limited Company |
POST IT NOTES PRODUCTIONS LIMITED
POST IT NOTES PRODUCTIONS,LONDON,N19 9EN
Number: | 11413756 |
Status: | ACTIVE |
Category: | Private Limited Company |