Advanced company searchLink opens in new window

SMASHING BUDDHA LIMITED

Company number 08071963

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)
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
  • GBP 2,442.20
16 Nov 2018 SH01 Statement of capital following an allotment of shares on 13 November 2018
  • GBP 2,328.90
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
  • GBP 2,246.60
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
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 22/08/2018.
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
  • GBP 2,123.30
08 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ANNOTATION Clarification a second filed SH02 was registered on 04/12/2017
06 Sep 2017 SH01 Statement of capital following an allotment of shares on 16 May 2014
  • GBP 1,000.00
06 Sep 2017 SH01 Statement of capital following an allotment of shares on 25 June 2015
  • GBP 1,400.00
06 Sep 2017 SH01 Statement of capital following an allotment of shares on 30 November 2015
  • GBP 2,000.00
25 Aug 2017 CS01 Confirmation statement made on 25 June 2017 with no updates