- Company Overview for SMOKEZE LIMITED (SC379542)
- Filing history for SMOKEZE LIMITED (SC379542)
- People for SMOKEZE LIMITED (SC379542)
- More for SMOKEZE LIMITED (SC379542)
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) |
---|---|---|---|
04 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Dec 2013 | DS01 | Application to strike the company off the register | |
16 Sep 2013 | AR01 |
Annual return made up to 1 June 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
27 Mar 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
06 Jan 2013 | AD01 | Registered office address changed from Europc House 90 Fifty Pitches Road Cardonald Business Park Glasgow G51 4EB United Kingdom on 6 January 2013 | |
22 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
07 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
21 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 1 June 2010
|
|
11 Feb 2011 | AP03 | Appointment of Stephen Ferns as a secretary | |
11 Feb 2011 | AA01 | Current accounting period shortened from 30 June 2011 to 31 May 2011 | |
11 Feb 2011 | AP01 | Appointment of Mr Dale Andrew Cumming as a director | |
07 Jun 2010 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
07 Jun 2010 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
01 Jun 2010 | NEWINC | Incorporation |