- Company Overview for SMOKING SENSATION LIMITED (07541664)
- Filing history for SMOKING SENSATION LIMITED (07541664)
- People for SMOKING SENSATION LIMITED (07541664)
- More for SMOKING SENSATION LIMITED (07541664)
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) |
---|---|---|---|
27 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jan 2014 | DS01 | Application to strike the company off the register | |
18 Apr 2013 | AR01 |
Annual return made up to 24 February 2013 with full list of shareholders
Statement of capital on 2013-04-18
|
|
16 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
05 Dec 2011 | CH01 | Director's details changed for Harry Eric Thomas Stimpson on 22 November 2011 | |
05 Dec 2011 | CH01 | Director's details changed for Alastair Richard Frankl on 22 November 2011 | |
05 Dec 2011 | AD01 | Registered office address changed from C/O the Sir Colin Campbell Building University of Nottingham Innovation Park Triumph Road Nottingham NG7 2TU on 5 December 2011 | |
19 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 24 February 2011
|
|
12 Jul 2011 | AP01 | Appointment of Harry Eric Thomas Stimpson as a director | |
12 Jul 2011 | AP01 | Appointment of Alastair Richard Frankl as a director | |
02 Mar 2011 | TM01 | Termination of appointment of Barbara Kahan as a director | |
24 Feb 2011 | NEWINC |
Incorporation
|