- Company Overview for ECIG SMART LTD (08761880)
- Filing history for ECIG SMART LTD (08761880)
- People for ECIG SMART LTD (08761880)
- More for ECIG SMART LTD (08761880)
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) |
---|---|---|---|
17 Apr 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
05 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
06 Mar 2015 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2015-03-06
|
|
24 Feb 2015 | AD01 | Registered office address changed from 12 Meadowhead Sheffield S8 7UD England to The Hub, East Stand 1866 Sheffield Road Chesterfield Derbyshire S41 8NZ on 24 February 2015 | |
23 Feb 2015 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to The Hub, East Stand 1866 Sheffield Road Chesterfield Derbyshire S41 8NZ on 23 February 2015 | |
27 Nov 2013 | AP01 | Appointment of Miss Joanne Hooper as a director | |
27 Nov 2013 | TM01 | Termination of appointment of Mark Wilks as a director | |
05 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-05
|