This company is commonly known as Smith Arden Booze Ltd. The company was founded 9 years ago and was given the registration number 09114143. The firm's registered office is in NEWCASTLE. You can find them at Dean Statham, 29 King Street, Newcastle, Staffordshire. This company's SIC code is 47250 - Retail sale of beverages in specialised stores.
Name | : | SMITH ARDEN BOOZE LTD |
---|---|---|
Company Number | : | 09114143 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 2014 |
End of financial year | : | 31 January 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dean Statham, 29 King Street, Newcastle, Staffordshire, ST5 1ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Wayfield Grove, Stoke On Trent, United Kingdom, ST4 6DB | Director | 03 July 2014 | Active |
58, Sackville Street, Stoke-On-Trent, England, ST4 6HX | Director | 03 July 2014 | Active |
Mr Andrew Paul Smith | ||
Notified on | : | 03 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 58, Sackville Street, Stoke-On-Trent, England, ST4 6HX |
Nature of control | : |
|
Mr Craig Edward Arden | ||
Notified on | : | 03 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Wayfield Grove, Stoke-On-Trent, England, ST4 6DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-14 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-29 | Gazette | Gazette notice voluntary. | Download |
2022-03-17 | Dissolution | Dissolution application strike off company. | Download |
2022-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-16 | Accounts | Change account reference date company previous shortened. | Download |
2022-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-15 | Officers | Termination director company with name termination date. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-02 | Officers | Change person director company with change date. | Download |
2015-07-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-03 | Address | Move registers to sail company with new address. | Download |
2015-07-03 | Address | Change sail address company with new address. | Download |
2015-04-13 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.