Advanced company searchLink opens in new window

SMART SMOKE GLOBAL LTD

Company number 08470595

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)
27 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
27 Jul 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Aug 2017 600 Appointment of a voluntary liquidator
30 Aug 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-24
30 Aug 2017 LIQ02 Statement of affairs
23 Aug 2017 AD01 Registered office address changed from 45 Beaufort Court Admirals Way London E14 9XL to Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 23 August 2017
29 Jun 2016 TM01 Termination of appointment of Zafar Wasim Mirza as a director on 1 June 2016
30 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,001
19 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
08 Aug 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,001
08 Aug 2014 CH01 Director's details changed for Mr Mobeen Khan on 8 August 2014
06 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 March 2014
16 Apr 2014 AP01 Appointment of Mr Mazhar Khan as a director
16 Apr 2014 AD01 Registered office address changed from 3Rd Floor Regent House Hunert Road CM144JE CM14 4JE England on 16 April 2014
16 Apr 2014 TM02 Termination of appointment of Damian Wingham as a secretary
17 Jan 2014 TM01 Termination of appointment of Damian Wingham as a director
25 Sep 2013 CH01 Director's details changed for Mr Zafar Wasim Mirza on 19 September 2013
19 Sep 2013 SH01 Statement of capital following an allotment of shares on 11 September 2013
  • GBP 1,001
19 Sep 2013 SH01 Statement of capital following an allotment of shares on 11 September 2013
  • GBP 3
19 Sep 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Jun 2013 CERTNM Company name changed zabadan LIMITED\certificate issued on 06/06/13
  • RES15 ‐ Change company name resolution on 2013-05-01