Smiths Dry Cleaning Epping Ltd (number 11647944) is a private limited company incorporated on 2018-10-29 in England. This business can be found at C/O Hq Accountancy Ltd, 3Rd Floor, Granite Building, 6 Stanley Street, Liverpool L1 6AF. Smiths Dry Cleaning Epping Ltd operates SIC code: 96010 which stands for "washing and (dry-)cleaning of textile and fur products".
96010 - Washing and (dry-)cleaning of textile and fur products
Moving to the 1 managing director that can be found in the firm, we can name: Thomas S. (appointed on 29 October 2018). The Companies House lists 1 person of significant control - Thomas S., a solitary professional in the company that owns over 3/4 of shares.
(AD01) Address change date: Thu, 3rd Nov 2022. New Address: C/O Hq Accountancy Ltd, 3rd Floor, Granite Building 6 Stanley Street Liverpool L1 6AF. Previous address: Office 622 Regus Horton House Exchange Flags Liverpool Merseyside L2 3PF
filed on: 3rd, November 2022
| address
Free Download
(1 page)
Download filing
(AD01) Address change date: Thu, 3rd Nov 2022. New Address: C/O Hq Accountancy Ltd, 3rd Floor, Granite Building 6 Stanley Street Liverpool L1 6AF. Previous address: Office 622 Regus Horton House Exchange Flags Liverpool Merseyside L2 3PF
filed on: 3rd, November 2022
| address
Free Download
(1 page)
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, November 2021
| gazette
Free Download
(CS01) Confirmation statement with no updates Sat, 28th Aug 2021
filed on: 10th, September 2021
| confirmation statement
Free Download
(3 pages)
(CS01) Confirmation statement with no updates Fri, 28th Aug 2020
filed on: 14th, May 2021
| confirmation statement
Free Download
(3 pages)
(AD01) Address change date: Mon, 12th Apr 2021. New Address: Office 622 Regus Horton House Exchange Flags Liverpool Merseyside L2 3PF. Previous address: Wentworths White Hart House Silwood Road Ascot Berkshire SL5 0PY England
filed on: 12th, April 2021
| address
Free Download
(2 pages)
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, April 2021
| gazette
Free Download
(1 page)
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, December 2020
| gazette
Free Download
(1 page)
(CS01) Confirmation statement with no updates Wed, 28th Aug 2019
filed on: 28th, August 2019
| confirmation statement
Free Download
(3 pages)
(AD01) Address change date: Thu, 6th Dec 2018. New Address: Wentworths White Hart House Silwood Road Ascot Berkshire SL5 0PY. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 6th, December 2018
| address
Free Download
(1 page)
(NEWINC) Certificate of incorporation
filed on: 29th, October 2018
| incorporation
Free Download
(10 pages)
(SH01) Capital declared on Mon, 29th Oct 2018: 1.00 GBP
capital
(MODEL ARTICLES) Model articles adopted
incorporation