- Company Overview for SMART SMOKE GLOBAL LTD (08470595)
- Filing history for SMART SMOKE GLOBAL LTD (08470595)
- People for SMART SMOKE GLOBAL LTD (08470595)
- Insolvency for SMART SMOKE GLOBAL LTD (08470595)
- More for SMART SMOKE GLOBAL LTD (08470595)
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
|
|
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
|
|
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
|
|
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
|
|
19 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 11 September 2013
|
|
19 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2013 | CERTNM |
Company name changed zabadan LIMITED\certificate issued on 06/06/13
|