- Company Overview for SMOGO LIMITED (05178864)
- Filing history for SMOGO LIMITED (05178864)
- People for SMOGO LIMITED (05178864)
- More for SMOGO LIMITED (05178864)
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
|
|
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 |