Old Smoke LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 31, 2019)
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2019-08-31 | |
Employees | £3 | 0% |
Total assets | £13 | -1,500% |
OLD SMOKE HOLDING LIMITED
OLD SMOKE LIMITED
Company type | Private Limited Company, Active |
Company Number | 10926223 |
Universal Entity Code | 9039-2129-5928-2527 |
Record last updated | Tuesday, April 6, 2021 11:27:13 AM UTC |
Official Address | 24 Sleaford Road Boston United Kingdom Pe218eq Staniland South There are 11 companies registered at this street |
Locality | Staniland South |
Region | Lincolnshire, England |
Postal Code | PE218EQ |
Sector | Retail sale of meat and meat products in specialised stores |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 1, 2021 | Resignation of one Director (a woman) |  |
Registry | Apr 1, 2021 | Appointment of a man as Director |  |
Registry | Mar 1, 2021 | Appointment of a man as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors |  |
Registry | Mar 1, 2021 | Resignation of 3 people: 2 men and a woman |  |
Registry | Feb 14, 2019 | Appointment of a woman |  |
Registry | Feb 14, 2019 | Resignation of 2 people: one Individual Or Entity With Significant Influence Or Control |  |
Registry | Aug 1, 2018 | Appointment of a man as Individual Or Entity With Significant Influence Or Control |  |
Registry | Aug 1, 2018 | Resignation of one Individual Or Entity With Significant Influence Or Control |  |
Registry | Dec 15, 2017 | Appointment of a man as Director and Manager |  |
Registry | Aug 22, 2017 | Appointment of a man as Individual Or Entity With Significant Influence Or Control |  |
Registry | Aug 22, 2017 | Appointment of a man as Manager and Director |  |
Registry | Sep 8, 2015 | Second notification of strike-off action in london gazette |  |
Registry | May 26, 2015 | First notification of strike-off action in london gazette |  |
Financials | Oct 24, 2014 | Annual accounts |  |
Registry | Feb 24, 2014 | Annual return |  |
Registry | Feb 24, 2014 | Change of particulars for director |  |
Financials | Oct 21, 2013 | Annual accounts |  |
Registry | Sep 24, 2013 | Change of registered office address |  |
Registry | May 7, 2013 | Change of particulars for director |  |
Registry | Feb 13, 2013 | Annual return |  |
Registry | Oct 10, 2012 | Change of particulars for director |  |
Registry | Oct 8, 2012 | Company name change |  |
Registry | Oct 8, 2012 | Change of name certificate |  |
Registry | Oct 8, 2012 | Notice of change of name nm01 - resolution |  |
Registry | May 24, 2012 | Change of registered office address |  |
Registry | Jan 27, 2012 | Appointment of a man as Director and Managing Director |  |