SMITH ARDEN BOOZE LTD

Company Documents

DateDescription
29/03/2229 March 2022 First Gazette notice for voluntary strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

19/03/2119 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

13/12/1913 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

29/05/1829 May 2018 CESSATION OF ANDREW PAUL SMITH AS A PSC

View Document

17/04/1817 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

09/06/179 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL SMITH / 01/08/2015

View Document

03/07/153 July 2015 SAIL ADDRESS CREATED

View Document

03/07/153 July 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/07/153 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

13/04/1513 April 2015 CURREXT FROM 31/07/2015 TO 31/08/2015

View Document

29/10/1429 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091141430001

View Document

03/07/143 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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