Advanced company searchLink opens in new window

SMOG LIMITED

Company number 07465174

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)
09 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 May 2014 DS01 Application to strike the company off the register
20 Jan 2014 CERTNM Company name changed premier venues anglia LTD\certificate issued on 20/01/14
  • RES15 ‐ Change company name resolution on 2014-01-17
  • NM01 ‐ Change of name by resolution
17 Jan 2014 AD01 Registered office address changed from 12 Trimming Walk Taverham Norwich Norfolk NR8 6YX England on 17 January 2014
04 Sep 2013 AD01 Registered office address changed from Aylesby House Wenny Road Chatteris Cambridgeshire PE16 6UT United Kingdom on 4 September 2013
02 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
06 Feb 2013 TM01 Termination of appointment of Ruth Muirhead as a director
06 Feb 2013 AD01 Registered office address changed from 1 Wallcroft Willaston Neston Wirral CH64 2UE United Kingdom on 6 February 2013
05 Feb 2013 AP01 Appointment of Miss Sophie Marie Kwiatowski as a director
18 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
Statement of capital on 2012-12-18
  • GBP 1
25 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
22 Dec 2011 AR01 Annual return made up to 9 December 2011 with full list of shareholders
09 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)