SMILIN' ISLAND FOODS LTD

Office 4, 34 Victoria Road, Barnsley, S70 2BU, England
StatusDISSOLVED
Company No.09682907
CategoryPrivate Limited Company
Incorporated13 Jul 2015
Age8 years, 11 months
JurisdictionEngland Wales
Dissolution20 Apr 2021
Years3 years, 1 month, 23 days

SUMMARY

SMILIN' ISLAND FOODS LTD is an dissolved private limited company with number 09682907. It was incorporated 8 years, 11 months ago, on 13 July 2015 and it was dissolved 3 years, 1 month, 23 days ago, on 20 April 2021. The company address is Office 4, 34 Victoria Road, Barnsley, S70 2BU, England.



Company Fillings

Gazette dissolved compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-09

Officer name: Richard Edward Booker

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Alexander Thomson

Termination date: 2020-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Address

Type: AD01

Old address: 15-17 Grahams Orchard Barnsley South Yorkshire S70 2st

Change date: 2018-07-05

New address: Office 4, 34 Victoria Road Barnsley S70 2BU

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Address

Type: AD01

Old address: 69 Windsor Road Windsor Road Prestwich Manchester M25 0DB England

New address: 15-17 Grahams Orchard Barnsley South Yorkshire S70 2st

Change date: 2018-04-16

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 12 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-12

Documents

View document PDF

Gazette notice compulsory

Date: 11 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2016

Action Date: 05 Oct 2016

Category: Address

Type: AD01

Old address: 69 Windsor Road Windsor Road Prestwich Manchester M25 0DB England

Change date: 2016-10-05

New address: 69 Windsor Road Windsor Road Prestwich Manchester M25 0DB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Address

Type: AD01

New address: 69 Windsor Road Windsor Road Prestwich Manchester M25 0DB

Change date: 2016-09-30

Old address: Unit 1 Dingle Vale Works Sion Street Radcliffe M26 3SB England

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Mr Leon Nathan Yaffie

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-15

Officer name: Mr Leon Nathan Yaffie

Documents

View document PDF

Incorporation company

Date: 13 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C. GITTINS LIMITED

14 HIGH RIDGE DRIVE,WREXHAM,LL14 4JD

Number:03734210
Status:ACTIVE
Category:Private Limited Company

EALHAM HOMES LIMITED

100 ELLINGHAM WAY,ASHFORD,TN26 3LZ

Number:09600164
Status:ACTIVE
Category:Private Limited Company

EAS MOR H2O ECOLOGY LIMITED

95 LADYWELL ROAD,MAYBOLE,KA19 7AS

Number:SC504822
Status:ACTIVE
Category:Private Limited Company

GROBY COMPUTERS LTD

ACCOUNTSNET 3000 AVIATOR WAY,MANCHESTER,M22 5TG

Number:05081050
Status:ACTIVE
Category:Private Limited Company

KEEL INNOVATIVE DIGITAL (HULL) LIMITED

CENTRE FOR DIGITAL INNOVATION,HULL,HU1 1UU

Number:11078771
Status:ACTIVE
Category:Private Limited Company

LINEN FIELDS MOIRA MANAGEMENT COMPANY LIMITED

42 QUEEN STREET,BELFAST,BT1 6HL

Number:NI645708
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source