The Smiling Pub Company LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 31, 2024)original incorporation documents (if available) 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 2024-05-31 Trade Debtors £2,629 -37.51% Employees £6 0% Total assets £106,486 +74.81%
THE CAUNTON PUB COMPANY LIMITED
THE SMILING PUB COMPANY LIMITED
Company type Private Limited Company , Active Company Number 11377202 Universal Entity Code 4111-0216-9349-0347 Record last updated Thursday, May 24, 2018 7:15:37 AM UTC Official Address The New Moon Brighton Road Southgate Crawley United Kingdom Rh106sz Locality Southgate Region West Sussex, England Postal Code RH106SZ Sector Public houses and bars
Visits THE SMILING PUB COMPANY LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2019-12 2020-1 2022-12 2024-7 2024-8 0 1 2 Document Type Publication date Download link Registry May 23, 2018 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Registry Mar 29, 2005 Second notification of strike-off action in london gazette Registry Dec 14, 2004 First notification of strike - off in london gazette Registry Nov 4, 2004 Application for striking off Registry Feb 10, 2004 Annual return Registry Feb 10, 2004 Annual return 3857... Registry Jul 30, 2003 Orders to rescind, defer or stay / court order to dissolve in post 29/12/86 compulsory liquidation Registry Feb 13, 2003 Order to wind up Financials Dec 21, 2001 Annual accounts Registry Oct 9, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 26, 2001 Particulars of a mortgage or charge Registry Nov 28, 2000 Annual return Registry Nov 28, 2000 Change of accounting reference date Registry Sep 4, 2000 Change in situation or address of registered office Registry Jul 17, 2000 Resignation of a director Registry Jul 17, 2000 Particulars of a mortgage or charge Registry Jul 3, 2000 Resignation of one Comp Director and one Director (a man) Registry Jun 7, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Nov 26, 1999 Company name change Registry Nov 25, 1999 Change of name certificate Registry Oct 14, 1999 Change of accounting reference date Registry Oct 14, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Oct 14, 1999 Change in situation or address of registered office Registry Oct 14, 1999 Resignation of a director Registry Oct 14, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Oct 14, 1999 Appointment of a director Registry Oct 14, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Oct 14, 1999 Appointment of a director Registry Oct 14, 1999 £ nc 25000/6000000 Registry Oct 14, 1999 Appointment of a director Registry Oct 14, 1999 Resignation of a secretary Registry Oct 14, 1999 Notice of increase in nominal capital Registry Oct 14, 1999 Auth. allotment of shares and debentures Registry Oct 14, 1999 Elective resolution Registry Oct 12, 1999 Five appointments: 4 men and a person