- Company Overview for SMASHING BUDDHA LIMITED (08071963)
- Filing history for SMASHING BUDDHA LIMITED (08071963)
- People for SMASHING BUDDHA LIMITED (08071963)
- More for SMASHING BUDDHA LIMITED (08071963)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 May 2020 | DS01 | Application to strike the company off the register | |
30 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with updates | |
15 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 3 January 2019
|
|
16 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 13 November 2018
|
|
10 Oct 2018 | TM01 | Termination of appointment of Heather Margaret Gray as a director on 10 October 2018 | |
11 Sep 2018 | PSC01 | Notification of Oliver Ashton as a person with significant control on 6 April 2018 | |
29 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 20 July 2018
|
|
22 Aug 2018 | RP04CS01 | Second filing of Confirmation Statement dated 25/06/2018 | |
27 Jun 2018 | CS01 |
25/06/18 Statement of Capital gbp 2123
|
|
05 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
16 May 2018 | SH01 |
Statement of capital following an allotment of shares on 8 December 2017
|
|
08 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2018 | AP01 | Appointment of Mrs Heather Margaret Gray as a director on 12 January 2018 | |
15 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 Dec 2017 | SH02 | Sub-division of shares on 6 October 2017 | |
21 Nov 2017 | AD01 | Registered office address changed from C/O Zrs Building 3 North London Business Park Oakleigh Road South London N11 1GN to Office 1 Maylands Business Centre Redbourn Road Hemel Hempstead HP2 7BA on 21 November 2017 | |
16 Oct 2017 | SH02 |
Sub-division of shares on 6 October 2017
|
|
06 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 16 May 2014
|
|
06 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 25 June 2015
|
|
06 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 30 November 2015
|
|
25 Aug 2017 | CS01 | Confirmation statement made on 25 June 2017 with no updates |