SMOOCH RESTAURANT LTD

752 Green Lanes, London, N21 3RE, England
StatusACTIVE
Company No.11766249
CategoryPrivate Limited Company
Incorporated14 Jan 2019
Age5 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

SMOOCH RESTAURANT LTD is an active private limited company with number 11766249. It was incorporated 5 years, 5 months, 2 days ago, on 14 January 2019. The company address is 752 Green Lanes, London, N21 3RE, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Paulina Kamila Ciupak

Change date: 2023-09-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2023

Action Date: 29 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Paulina Kamila Ciupak

Change date: 2023-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paulina Kamila Ciupak

Notification date: 2022-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2022

Action Date: 30 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kadri Mehmetaj

Cessation date: 2022-01-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 20 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AAMD

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kadri Mehmetaj

Termination date: 2021-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-29

Officer name: Mrs Paulina Ciupak

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2020

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-28

Officer name: Rudina Kapllani

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2019

Action Date: 05 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rudina Kapllani

Appointment date: 2019-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Address

Type: AD01

New address: 752 Green Lanes London N21 3RE

Change date: 2019-09-30

Old address: 50 Cherry Blossom Close London N13 6BQ England

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Change to a person with significant control

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-23

Psc name: Mr Kadri Mehmetaj

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2019

Action Date: 21 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kadri Mehmetaj

Cessation date: 2019-09-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2019

Action Date: 21 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kadri Mehmetaj

Notification date: 2019-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2019

Action Date: 21 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rudina Kapllani

Termination date: 2019-09-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2019

Action Date: 21 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-21

Psc name: Rudina Kapllani

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2019

Action Date: 21 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-21

Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom

New address: 50 Cherry Blossom Close London N13 6BQ

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-29

Officer name: Mr Kadri Mehmetaj

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kadri Mehmetaj

Notification date: 2019-01-29

Documents

View document PDF

Incorporation company

Date: 14 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASL TECHNICAL SERVICES LTD

39 GALMINGTON DRIVE,TAUNTON,TA1 5AQ

Number:11489955
Status:ACTIVE
Category:Private Limited Company

DAVID O'MALLEY COST CONSULTANCY LTD.

165 WOODYATES ROAD,LONDON,SE12 9JJ

Number:08606202
Status:ACTIVE
Category:Private Limited Company

ENTHUSE TRAINING LIMITED

30 FOXGLOVE ROAD,STAMFORD,PE9 4BW

Number:08488956
Status:ACTIVE
Category:Private Limited Company

PHOTOPOSH DESIGN LIMITED

FLAT 19,LONDON,E8 4AH

Number:08678738
Status:ACTIVE
Category:Private Limited Company

STOKVIS INDUSTRIAL BOILERS (INTERNATIONAL) LIMITED

TRUST HOUSE, ST JAMES BUSINESS PARK,BRADFORD,BD1 5LL

Number:04287915
Status:ACTIVE
Category:Private Limited Company

TEME CARE LIMITED

TEME COURT RESIDENTIAL CARE OLD ROAD,WORCESTER,

Number:06912913
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