Advanced company searchLink opens in new window

THE SMUGGLERS DEN LIMITED

Company number 11754367

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 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2023 AD01 Registered office address changed from Queens Court Business Centre Newport Road Middlesbrough TS1 5EH England to 7 Redcar Road Marske by the Sea North Yorkshire TS11 6AA on 26 July 2023
28 Feb 2023 AA Total exemption full accounts made up to 31 January 2022
09 Feb 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
21 Oct 2022 AD01 Registered office address changed from 7 Redcar Road Marske-by-the-Sea Redcar TS11 6AA United Kingdom to Queens Court Business Centre Newport Road Middlesbrough TS1 5EH on 21 October 2022
22 Mar 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
27 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
27 Oct 2021 AA01 Previous accounting period shortened from 30 January 2021 to 29 January 2021
05 May 2021 CS01 Confirmation statement made on 7 January 2021 with updates
07 Apr 2021 AA Total exemption full accounts made up to 31 January 2020
07 Jan 2021 AA01 Previous accounting period shortened from 31 January 2020 to 30 January 2020
10 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-09
09 Dec 2020 PSC01 Notification of Arran James Addison as a person with significant control on 1 June 2020
09 Dec 2020 PSC07 Cessation of Janet Lancaster as a person with significant control on 1 June 2020
09 Dec 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
02 Jul 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2019 TM01 Termination of appointment of Janet Lancaster as a director on 3 June 2019
13 Jun 2019 AP01 Appointment of Mr Arran James Addison as a director on 3 June 2019
08 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted