SMOKE CREATIVES LTD.
Company Documents
| Date | Description |
|---|---|
| 14/05/2514 May 2025 | Final Gazette dissolved following liquidation |
| 14/05/2514 May 2025 | Final Gazette dissolved following liquidation |
| 14/02/2514 February 2025 | Return of final meeting in a creditors' voluntary winding up |
| 22/02/2422 February 2024 | Liquidators' statement of receipts and payments to 2023-12-16 |
| 22/02/2322 February 2023 | Liquidators' statement of receipts and payments to 2022-12-16 |
| 18/12/2218 December 2022 | Registered office address changed from Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP to 28 Castle Street Hertford Hertfordshire SG14 1HH on 2022-12-18 |
| 29/04/2229 April 2022 | Statement of affairs |
| 05/01/225 January 2022 | Registered office address changed from 308 Ewell Road Surbiton KT6 7AL England to Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 2022-01-05 |
| 05/01/225 January 2022 | Appointment of a voluntary liquidator |
| 05/01/225 January 2022 | Resolutions |
| 05/01/225 January 2022 | Resolutions |
| 09/12/209 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 17/02/2017 February 2020 | REGISTERED OFFICE CHANGED ON 17/02/2020 FROM C/O IMPACT HUB KING'S CROSS 34B YORK WAY KING'S CROSS LONDON N1 9AB ENGLAND |
| 30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
| 31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 13/08/1913 August 2019 | PREVEXT FROM 31/01/2019 TO 31/03/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
| 19/10/1819 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 10/05/1810 May 2018 | REGISTERED OFFICE CHANGED ON 10/05/2018 FROM C/O C/O HUB WESTMINSTER 1ST FLOOR 80 HAYMARKET LONDON SW1Y 4TE |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
| 06/10/176 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
| 18/05/1618 May 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 23/02/1623 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUSANNE OWUSU / 09/01/2013 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 12/01/1612 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
| 30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 11/02/1511 February 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/14 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 16/01/1516 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
| 09/10/149 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 07/02/147 February 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 09/01/139 January 2013 | 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