-
THE SMOKE HAUS (BIRMINGHAM) LIMITED - 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW, United Kingdom
Company Information
- Company registration number
- 09911872
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 1st Floor North, Anchor Court
- Keen Road
- Cardiff
- CF24 5JW 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW UK
Management
- Managing Directors
- MYALL, Jayne Mary
- POWER, Mark David
- THOMAS, Owen Rhys
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-12-10
- Dissolved on
- 2021-05-09
- SIC/NACE
- 56101
Ownership
- Beneficial Owners
- -
- The Smoke Haus Group
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2019-09-30
- Last Date: 2017-12-31
- Annual Return
- Due Date: 2018-12-24
- Last Date: 2017-12-10
-
THE SMOKE HAUS (BIRMINGHAM) LIMITED Company Description
- THE SMOKE HAUS (BIRMINGHAM) LIMITED is a ltd registered in United Kingdom with the Company reg no 09911872. Its current trading status is "closed". It was registered 2015-12-10. It has declared SIC or NACE codes as "56101". It has 3 directors The latest accounts are filed up to 2017-12-31.It can be contacted at 1St Floor North, Anchor Court .
Get THE SMOKE HAUS (BIRMINGHAM) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Smoke Haus (Birmingham) Limited - 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW, United Kingdom
Did you know? kompany provides original and official company documents for THE SMOKE HAUS (BIRMINGHAM) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-liquidation (2021-05-09) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-02-09) - LIQ14
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-02-12) - LIQ03
keyboard_arrow_right 2019
-
liquidation-disclaimer-notice (2019-01-17) - NDISC
-
liquidation-voluntary-appointment-of-liquidator (2019-01-07) - 600
-
liquidation-voluntary-statement-of-affairs (2019-01-07) - LIQ02
-
resolution (2019-01-07) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-21) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-06-25) - AA
-
confirmation-statement-with-updates (2018-01-04) - CS01
-
cessation-of-a-person-with-significant-control (2018-01-02) - PSC07
-
notification-of-a-person-with-significant-control (2018-01-02) - PSC02
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-07) - AA
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-18) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-14) - MR01
-
change-person-director-company-with-change-date (2016-07-12) - CH01
-
termination-secretary-company-with-name-termination-date (2016-06-29) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-29) - AD01
-
capital-allotment-shares (2016-04-20) - SH01
-
confirmation-statement-with-updates (2016-12-15) - CS01
keyboard_arrow_right 2015
-
incorporation-company (2015-12-10) - NEWINC