Advanced company searchLink opens in new window

SMOGO LIMITED

Company number 05178864

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2022 DS01 Application to strike the company off the register
13 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with updates
25 May 2022 AA Micro company accounts made up to 31 March 2022
03 Sep 2021 AA Micro company accounts made up to 31 March 2021
14 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
23 Dec 2020 AA Micro company accounts made up to 31 March 2020
10 Sep 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
28 Oct 2019 AA Micro company accounts made up to 31 March 2019
22 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
16 Jul 2019 PSC01 Notification of Kathleen Mary Allan as a person with significant control on 16 July 2019
16 Jul 2019 PSC04 Change of details for Mr Graham Charles Allan as a person with significant control on 16 July 2019
16 Jul 2019 AP01 Appointment of Mrs Kathleen Mary Allan as a director on 16 July 2019
17 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
17 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
17 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
19 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
23 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Aug 2016 CS01 Confirmation statement made on 13 July 2016 with updates
20 Jan 2016 CH01 Director's details changed for Graham Allan on 20 January 2016
12 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
16 Jul 2015 AD01 Registered office address changed from 29 29 Lychgate Drive Horndean Waterlooville Hampshire PO8 9QE England to 29 Lychgate Drive Waterlooville Hampshire PO8 9QE on 16 July 2015
26 Nov 2014 AD01 Registered office address changed from 44 Sandyfield Crescent Waterlooville Hampshire PO8 8SG to 29 29 Lychgate Drive Horndean Waterlooville Hampshire PO8 9QE on 26 November 2014