SMASH THREE (CROYDON) LIMITED
Company Documents
Date | Description |
---|---|
14/10/2214 October 2022 | Compulsory strike-off action has been suspended |
14/10/2214 October 2022 | Compulsory strike-off action has been suspended |
14/10/2214 October 2022 | Compulsory strike-off action has been suspended |
14/10/2214 October 2022 | Compulsory strike-off action has been suspended |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
22/10/2122 October 2021 | Compulsory strike-off action has been suspended |
22/10/2122 October 2021 | Compulsory strike-off action has been suspended |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | Appointment of Ms Bibi Haniffa Younas as a director on 2021-08-01 |
10/08/2110 August 2021 | Notification of Bibi Haniffa Younas as a person with significant control on 2021-08-01 |
10/08/2110 August 2021 | Confirmation statement made on 2021-08-10 with updates |
10/08/2110 August 2021 | Termination of appointment of Amir Ahmed Idrees as a director on 2021-08-01 |
10/08/2110 August 2021 | Registered office address changed from 33 George Street Croydon CR0 1LB England to 119 Groveway Dagenham RM8 3XL on 2021-08-10 |
10/08/2110 August 2021 | Cessation of Amir Ahmed Idrees as a person with significant control on 2021-08-01 |
16/07/2116 July 2021 | Termination of appointment of Usman Rasheed as a director on 2021-07-15 |
16/07/2116 July 2021 | Cessation of Usman Rasheed as a person with significant control on 2021-07-15 |
01/07/211 July 2021 | Notification of Amir Ahmed Idrees as a person with significant control on 2021-07-01 |
01/07/211 July 2021 | Confirmation statement made on 2021-07-01 with updates |
01/07/211 July 2021 | Appointment of Mr Amir Ahmed Idrees as a director on 2021-07-01 |
22/06/2122 June 2021 | Termination of appointment of Shah Jehan as a director on 2021-06-22 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-22 with updates |
16/01/2016 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
16/01/2016 January 2020 | PSC'S CHANGE OF PARTICULARS / MR MUHAMMAD ZAHID / 02/01/2020 |
16/01/2016 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SMASH THREE LIMITED |
10/01/2010 January 2020 | DIRECTOR APPOINTED MR MUHAMMAD ZAHID |
10/01/2010 January 2020 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM HODGETTS |
10/01/2010 January 2020 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR TILLEN |
10/01/2010 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD ZAHID |
10/01/2010 January 2020 | REGISTERED OFFICE CHANGED ON 10/01/2020 FROM KINGSTON HOUSE LYDIARD FIELDS SWINDON WILTSHIRE SN5 8UB ENGLAND |
10/01/2010 January 2020 | CESSATION OF TRIPLE TWO COFFEE HOLDINGS LIMITED AS A PSC |
10/01/2010 January 2020 | APPOINTMENT TERMINATED, DIRECTOR SEZAN WALKER |
10/01/2010 January 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID HODGETTS |
08/01/208 January 2020 | COMPANY NAME CHANGED TRIPLE TWO COFFEE TRADING LIMITED CERTIFICATE ISSUED ON 08/01/20 |
08/01/208 January 2020 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
30/09/1930 September 2019 | PREVEXT FROM 31/12/2018 TO 30/04/2019 |
06/06/196 June 2019 | PREVSHO FROM 30/04/2019 TO 31/12/2018 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES |
16/04/1816 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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