SMOKE STOP HOLDINGS LTD
Status | ACTIVE |
Company No. | 10112747 |
Category | Private Limited Company |
Incorporated | 08 Apr 2016 |
Age | 8 years, 1 month, 21 days |
Jurisdiction | England Wales |
SUMMARY
SMOKE STOP HOLDINGS LTD is an active private limited company with number 10112747. It was incorporated 8 years, 1 month, 21 days ago, on 08 April 2016. The company address is 1 Richmond Road, Lytham St. Annes, FY8 1PE, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Apr 2024
Action Date: 07 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-07
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2023
Action Date: 07 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-07
Documents
Termination director company with name termination date
Date: 17 Apr 2023
Action Date: 16 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-16
Officer name: Harry Thomas Wedge
Documents
Appoint person director company with name date
Date: 26 Feb 2023
Action Date: 24 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Harry Thomas Wedge
Appointment date: 2023-02-24
Documents
Confirmation statement with no updates
Date: 28 Apr 2022
Action Date: 07 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-07
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2021
Action Date: 07 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-07
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2020
Action Date: 07 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-07
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Accounts with accounts type total exemption full
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2019
Action Date: 07 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-07
Documents
Confirmation statement with no updates
Date: 19 Apr 2018
Action Date: 07 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-07
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change account reference date company previous extended
Date: 02 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA01
New date: 2017-08-31
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-07
Documents
Change person director company with change date
Date: 21 Oct 2016
Action Date: 20 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-20
Officer name: Ms Tracey Perry
Documents
Change person director company with change date
Date: 21 Oct 2016
Action Date: 20 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Jonathan Ferris
Change date: 2016-10-20
Documents
Change person secretary company with change date
Date: 21 Oct 2016
Action Date: 20 Oct 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-10-20
Officer name: Tracey Perry
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2016
Action Date: 21 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-21
New address: 1 Richmond Road Lytham St. Annes FY8 1PE
Old address: 63 Tower Drive Neath Hill Milton Keynes MK14 6JX England
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Jul 2016
Action Date: 15 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-07-15
Charge number: 101127470002
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jul 2016
Action Date: 30 Jun 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 101127470001
Charge creation date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 13 May 2016
Action Date: 13 May 2016
Category: Address
Type: AD01
New address: 63 Tower Drive Neath Hill Milton Keynes MK14 6JX
Old address: Smoke Stop Bbq Ford Shrewsbury Shropshire SY5 9LH England
Change date: 2016-05-13
Documents
Change registered office address company with date old address new address
Date: 10 May 2016
Action Date: 10 May 2016
Category: Address
Type: AD01
Change date: 2016-05-10
Old address: 63 Tower Drive Neath Hill Milton Keynes Buckinghamshire MK14 6JX United Kingdom
New address: Smoke Stop Bbq Ford Shrewsbury Shropshire SY5 9LH
Documents
Some Companies
50 QUEEN STREET,RAMSGATE,CT11 9EE
Number: | 07596214 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 THE TERRACE,DEVON,TQ1 1DE
Number: | 01896428 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1 CELL BARNES LANE,BIRMINGHAM,AL1 5PS
Number: | 11542229 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 STATION STREET,WALSALL,WS2 9JZ
Number: | 08730782 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 LANCASTER GREEN LANCASTER GREEN,GAINSBOROUGH,DN21 5TQ
Number: | 10652985 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LITTLE PADDOCKS HIGHFIELD LANE,SPILSBY,PE23 5BN
Number: | 11532079 |
Status: | ACTIVE |
Category: | Private Limited Company |