- Company Overview for SMASH ONE LTD (13913016)
- Filing history for SMASH ONE LTD (13913016)
- People for SMASH ONE LTD (13913016)
- Charges for SMASH ONE LTD (13913016)
- Insolvency for SMASH ONE LTD (13913016)
- More for SMASH ONE LTD (13913016)
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) |
---|---|---|---|
26 Sep 2024 | AD01 | Registered office address changed from 183-185 North Road Preston Lancashire PR1 1YQ United Kingdom to 1st Floor Suite 4 Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent Staffordshire ST4 4DB on 26 September 2024 | |
26 Sep 2024 | LIQ02 | Statement of affairs | |
26 Sep 2024 | 600 | Appointment of a voluntary liquidator | |
26 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2024 | PSC01 | Notification of Wasim Riley as a person with significant control on 20 December 2023 | |
02 Aug 2024 | PSC07 | Cessation of 4W Group Ltd as a person with significant control on 20 December 2023 | |
02 Aug 2024 | CS01 | Confirmation statement made on 2 August 2024 with updates | |
02 Feb 2024 | TM01 | Termination of appointment of Ismaeel Mohammed Waseem as a director on 31 January 2024 | |
19 Jan 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Nov 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
23 Oct 2023 | AA01 | Previous accounting period shortened from 28 February 2023 to 31 December 2022 | |
21 Oct 2022 | CS01 | Confirmation statement made on 21 October 2022 with updates | |
21 Oct 2022 | TM01 | Termination of appointment of Muhammed Kamran as a director on 1 August 2022 | |
08 Aug 2022 | MR01 | Registration of charge 139130160001, created on 4 August 2022 | |
14 Feb 2022 | NEWINC |
Incorporation
Statement of capital on 2022-02-14
|