THE SMITHYS (LISVANE ROAD) LIMITED
Status | DISSOLVED |
Company No. | 08703402 |
Category | Private Limited Company |
Incorporated | 24 Sep 2013 |
Age | 10 years, 7 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 7 months, 3 days |
SUMMARY
THE SMITHYS (LISVANE ROAD) LIMITED is an dissolved private limited company with number 08703402. It was incorporated 10 years, 7 months, 8 days ago, on 24 September 2013 and it was dissolved 3 years, 7 months, 3 days ago, on 29 September 2020. The company address is Cedar Lodge York Road Cedar Lodge York Road, York, YO43 3PH, England.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Feb 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2019
Action Date: 21 Oct 2019
Category: Address
Type: AD01
New address: Cedar Lodge York Road Shiptonthorpe York YO43 3PH
Change date: 2019-10-21
Old address: 46 Kirkwood Drive Durham DH1 4FF England
Documents
Confirmation statement with no updates
Date: 27 Sep 2019
Action Date: 24 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-24
Documents
Confirmation statement with no updates
Date: 28 Sep 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-24
Documents
Accounts with accounts type dormant
Date: 31 May 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 29 Sep 2017
Action Date: 24 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-24
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2017
Action Date: 26 Jan 2017
Category: Address
Type: AD01
New address: 46 Kirkwood Drive Durham DH1 4FF
Old address: Flat 10 2a Addington Road Reading RG1 5PH England
Change date: 2017-01-26
Documents
Confirmation statement with updates
Date: 24 Sep 2016
Action Date: 24 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-24
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Change account reference date company previous extended
Date: 19 Jun 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA01
New date: 2016-02-28
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2015
Action Date: 10 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-10
Old address: 1 the Smithy Lisvane Road Lisvane Cardiff CF14 0SG
New address: Flat 10 2a Addington Road Reading RG1 5PH
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2015
Action Date: 24 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-24
Documents
Gazette filings brought up to date
Date: 25 Sep 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Appoint person director company with name date
Date: 22 Sep 2015
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-21
Officer name: Mrs Chirag Kinnar Merchant
Documents
Appoint person director company with name date
Date: 21 Sep 2015
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kinnar Padmanabh Merchant
Appointment date: 2015-09-21
Documents
Termination director company with name termination date
Date: 21 Sep 2015
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Robert James Herbert
Termination date: 2015-09-21
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2015
Action Date: 21 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-21
New address: 1 the Smithy Lisvane Road Lisvane Cardiff CF14 0SG
Old address: Rear of 378 Cyncoed Road Cyncoed Cardiff CF23 6SA
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2015
Action Date: 24 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-24
Documents
Gazette filings brought up to date
Date: 17 Feb 2015
Category: Gazette
Type: DISS40
Documents
Incorporation company
Date: 24 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
DAVID CHEETHAM JOINERY LIMITED
REGENCY HOUSE,BOLTON LANCASHIRE,BL1 4QR
Number: | 09779866 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 17 25 ORBITAL BUSINESS PARK,WATFORD,WD18 9DA
Number: | 04189278 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE009060 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
9 LORN ROAD,STOCKWELL,SW9 0AB
Number: | 08256415 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAR MARKETING AND COMMUNICATIONS LIMITED
C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT
Number: | 09903631 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 07456523 |
Status: | ACTIVE |
Category: | Private Limited Company |