THE SMUGGLERS DEN LIMITED

7 Redcar Road, Marske By The Sea, TS11 6AA, North Yorkshire
StatusACTIVE
Company No.11754367
CategoryPrivate Limited Company
Incorporated08 Jan 2019
Age5 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

THE SMUGGLERS DEN LIMITED is an active private limited company with number 11754367. It was incorporated 5 years, 5 months, 8 days ago, on 08 January 2019. The company address is 7 Redcar Road, Marske By The Sea, TS11 6AA, North Yorkshire.



Company Fillings

Dissolved compulsory strike off suspended

Date: 20 Jan 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Address

Type: AD01

New address: 7 Redcar Road Marske by the Sea North Yorkshire TS11 6AA

Change date: 2023-07-26

Old address: Queens Court Business Centre Newport Road Middlesbrough TS1 5EH England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Address

Type: AD01

Old address: 7 Redcar Road Marske-by-the-Sea Redcar TS11 6AA United Kingdom

New address: Queens Court Business Centre Newport Road Middlesbrough TS1 5EH

Change date: 2022-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Oct 2021

Action Date: 29 Jan 2021

Category: Accounts

Type: AA01

New date: 2021-01-29

Made up date: 2021-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Jan 2021

Action Date: 30 Jan 2020

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2020-01-30

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Resolution

Date: 09 Dec 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 09 Dec 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Arran James Addison

Notification date: 2020-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Dec 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-01

Psc name: Janet Lancaster

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 02 Jul 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-03

Officer name: Janet Lancaster

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arran James Addison

Appointment date: 2019-06-03

Documents

View document PDF

Incorporation company

Date: 08 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACHIEVERS LIMITED

46 LAKELAND ROAD,HILLSBOROUGH,BT26 6PW

Number:NI017792
Status:ACTIVE
Category:Private Limited Company

AJP BUSINESS CENTRE LIMITED

152/154 COLES GREEN ROAD,,NW2 7HD

Number:02010574
Status:ACTIVE
Category:Private Limited Company

BENNY LTD

281 GREENFORD ROAD,GREENFORD,UB6 8QZ

Number:09417419
Status:ACTIVE
Category:Private Limited Company

CRAIG EMSLIE ENGINEERING LTD

7 QUEENS TERRACE,ABERDEEN,AB10 1XL

Number:SC425260
Status:ACTIVE
Category:Private Limited Company

ESSTRA UK LTD

19 STANWYCK LANE,MILTON KEYNES,MK4 4EB

Number:05820321
Status:ACTIVE
Category:Private Limited Company

FIRE DETECTION & ELECTRICAL SERVICES LIMITED

19 BILLINGTON ROAD EAST,LEICESTERSHIRE,LE9 7SB

Number:04990809
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