Advanced company searchLink opens in new window

HOLY SMOKE RESTAURANTS LIMITED

Company number 09170043

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2020 AD01 Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England to 21 Leopold Road Wimbledon London SW19 7BB on 9 October 2020
29 Nov 2019 AA Micro company accounts made up to 30 August 2018
05 Nov 2019 AD01 Registered office address changed from 21 Leopold Road Wimbledon SW19 7BB to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 5 November 2019
26 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2019 CS01 Confirmation statement made on 11 August 2019 with no updates
07 Sep 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2018 CS01 Confirmation statement made on 11 August 2018 with no updates
29 May 2018 AA Micro company accounts made up to 30 August 2017
29 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with no updates
27 May 2017 AA Micro company accounts made up to 30 August 2016
21 Jan 2017 TM01 Termination of appointment of Jane Mercer as a director on 20 January 2017
21 Jan 2017 AP03 Appointment of Mr Cameron John Standal as a secretary on 20 January 2017
21 Jan 2017 TM02 Termination of appointment of Jane Mercer as a secretary on 20 January 2017
12 Dec 2016 CS01 Confirmation statement made on 11 August 2016 with updates
05 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
04 Nov 2016 AA Total exemption small company accounts made up to 30 August 2015
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
09 May 2016 AA01 Previous accounting period shortened from 31 August 2015 to 30 August 2015
19 Aug 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
19 Aug 2015 CH01 Director's details changed for Cameron John Standal on 24 October 2014
19 Aug 2015 CH01 Director's details changed for Jane Mercer on 24 October 2014