SMITTEN BARKS LIMITED
Company Documents
Date | Description |
---|---|
29/10/2429 October 2024 | Final Gazette dissolved via voluntary strike-off |
29/10/2429 October 2024 | Final Gazette dissolved via voluntary strike-off |
13/08/2413 August 2024 | First Gazette notice for voluntary strike-off |
02/08/242 August 2024 | Application to strike the company off the register |
28/03/2428 March 2024 | Statement of capital on 2024-03-28 |
28/03/2428 March 2024 | |
28/03/2428 March 2024 | Resolutions |
28/03/2428 March 2024 | Resolutions |
28/03/2428 March 2024 | |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-09-30 |
25/03/2425 March 2024 | Satisfaction of charge 121930010001 in full |
25/03/2425 March 2024 | Satisfaction of charge 121930010002 in full |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
12/09/2312 September 2023 | Registered office address changed from 250 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP England to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2023-09-12 |
12/09/2312 September 2023 | Director's details changed for Mr Peter Francis Touche on 2023-09-12 |
12/09/2312 September 2023 | Director's details changed for Ms Livia De Paolis on 2023-09-12 |
12/09/2312 September 2023 | Secretary's details changed for Flb Company Secretarial Services Ltd on 2023-09-12 |
12/09/2312 September 2023 | Change of details for Mr Peter Francis Touche as a person with significant control on 2023-09-12 |
04/09/234 September 2023 | Confirmation statement made on 2023-08-30 with no updates |
04/09/234 September 2023 | Notification of Peter Francis Touche as a person with significant control on 2022-03-22 |
04/09/234 September 2023 | Cessation of Livia De Paolis as a person with significant control on 2022-03-22 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/03/2230 March 2022 | Statement of capital following an allotment of shares on 2022-03-30 |
22/02/2222 February 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
04/06/214 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
24/09/2024 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS LIVIA DE PAOLIS / 05/09/2020 |
24/09/2024 September 2020 | PSC'S CHANGE OF PARTICULARS / MS LIVIA DE PAOLIS / 05/09/2020 |
23/09/2023 September 2020 | CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES |
23/09/2023 September 2020 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLB COMPANY SECRETARIAL SERVICES LTD / 27/07/2020 |
28/08/2028 August 2020 | REGISTERED OFFICE CHANGED ON 28/08/2020 FROM 150 WHARFEDALE ROAD WINNERSH TRIANGLE BERKSHIRE RG41 5RB ENGLAND |
05/08/205 August 2020 | DIRECTOR APPOINTED MR PETER FRANCIS TOUCHE |
28/07/2028 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 121930010002 |
23/07/2023 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 121930010001 |
05/06/205 June 2020 | CORPORATE SECRETARY APPOINTED FLB COMPANY SECRETARIAL SERVICES LTD |
29/05/2029 May 2020 | REGISTERED OFFICE CHANGED ON 29/05/2020 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM |
28/05/2028 May 2020 | APPOINTMENT TERMINATED, DIRECTOR GARY BELL |
22/05/2022 May 2020 | DIRECTOR APPOINTED MR GARY MICHAEL BELL |
06/09/196 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company