Advanced company searchLink opens in new window

SMOKE FREE LIMITED

Company number 08020971

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)
10 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2019 AA Micro company accounts made up to 30 April 2018
27 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
28 Jan 2018 AA Micro company accounts made up to 30 April 2017
15 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2017 CS01 Confirmation statement made on 5 April 2017 with updates
12 Jul 2017 PSC01 Notification of Racheal Close as a person with significant control on 6 April 2016
27 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2017 AA Micro company accounts made up to 30 April 2016
17 May 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 200
01 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
26 May 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 200
26 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
04 Jul 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 200
03 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
20 Jun 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
21 Jan 2013 TM01 Termination of appointment of Nigel Clarke as a director
13 Jun 2012 AP01 Appointment of Mr Nigel Clarke as a director
18 Apr 2012 SH01 Statement of capital following an allotment of shares on 18 April 2012
  • GBP 200
18 Apr 2012 AP01 Appointment of Miss Racheal Close as a director
12 Apr 2012 TM01 Termination of appointment of Barbara Kahan as a director
12 Apr 2012 CERTNM Company name changed smoke no smoke (south yorkshire) LIMITED\certificate issued on 12/04/12
  • RES15 ‐ Change company name resolution on 2012-04-11
  • NM01 ‐ Change of name by resolution