HELP STOP SMOKING LIMITED
Company Documents
Date | Description |
---|---|
04/11/144 November 2014 | FIRST GAZETTE |
23/10/1323 October 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
27/03/1327 March 2013 | REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 51 MEADOW WAYE HOUNSLOW TW5 9EY UNITED KINGDOM |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/10/1224 October 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/11/113 November 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
05/01/115 January 2011 | Annual return made up to 23 October 2010 with full list of shareholders |
07/09/107 September 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
10/03/1010 March 2010 | DISS40 (DISS40(SOAD)) |
09/03/109 March 2010 | Annual return made up to 23 October 2009 with full list of shareholders |
02/03/102 March 2010 | FIRST GAZETTE |
08/07/098 July 2009 | SECRETARY APPOINTED JAGJINDER NIZZER |
08/07/098 July 2009 | APPOINTMENT TERMINATED DIRECTOR IAN JACKSON |
08/07/098 July 2009 | APPOINTMENT TERMINATED SECRETARY DIANE DUNN |
08/07/098 July 2009 | COMPANY NAME CHANGED SMILE-STOP SMOKING LIMITED CERTIFICATE ISSUED ON 09/07/09 |
23/10/0823 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company