- Company Overview for SMITHER'S CANTEEN & COCKTAILS LTD (10722708)
- Filing history for SMITHER'S CANTEEN & COCKTAILS LTD (10722708)
- People for SMITHER'S CANTEEN & COCKTAILS LTD (10722708)
- More for SMITHER'S CANTEEN & COCKTAILS LTD (10722708)
| 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) |
|---|---|---|---|
| 30 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 14 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 07 Jun 2022 | DS01 | Application to strike the company off the register | |
| 16 Feb 2022 | AD01 | Registered office address changed from 11a Ashey Road Ryde Isle of Wight PO33 2UN England to 01 Madeira Flats 50 Dudley Road Ventnor Isle of Wight PO38 1ER on 16 February 2022 | |
| 16 Feb 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
| 16 Feb 2022 | AA | Accounts for a dormant company made up to 23 April 2021 | |
| 11 Mar 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
| 05 Jun 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
| 29 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
| 11 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
| 05 Feb 2019 | AD01 | Registered office address changed from 34 Melville Street Sandown Isle of Wight PO36 8HX England to 11a Ashey Road Ryde Isle of Wight PO33 2UN on 5 February 2019 | |
| 31 Dec 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
| 31 Dec 2018 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
| 16 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with no updates | |
| 15 Feb 2018 | AD01 | Registered office address changed from 01 Manor Cottage Marlborough Road Ventnor Isle of Wight PO38 1TE United Kingdom to 34 Melville Street Sandown Isle of Wight PO36 8HX on 15 February 2018 | |
| 19 Apr 2017 | AP01 | Appointment of Mr Brendan Trevor Kearley as a director on 19 April 2017 | |
| 12 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-12
|