SMOKESCREEN ENTERTAINMENT LTD

Company Documents

DateDescription
18/01/2218 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

18/01/2218 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

27/01/2027 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

18/01/2018 January 2020 DISS40 (DISS40(SOAD))

View Document

07/12/197 December 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/11/195 November 2019 FIRST GAZETTE

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

13/02/1913 February 2019 DISS40 (DISS40(SOAD))

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

02/12/172 December 2017 DISS40 (DISS40(SOAD))

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/11/1729 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/12/154 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/07/1523 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/12/1416 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

07/02/147 February 2014 01/02/14 STATEMENT OF CAPITAL GBP 100

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MR TERELLE MARCEL TAVARES

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MR TERELLE TAVARES

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM FLAT 3 5 HUMBERSTONE ROAD BIRMINGHAM B24 0PR ENGLAND

View Document

24/12/1324 December 2013 APPOINTMENT TERMINATED, DIRECTOR TERELLE TAVARES

View Document

24/12/1324 December 2013 REGISTERED OFFICE CHANGED ON 24/12/2013 FROM 12 RAGLAN ROAD EDGBASTON BIRMINGHAM B5 7RA ENGLAND

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR DENNIS HOWARD

View Document

29/11/1329 November 2013 COMPANY NAME CHANGED SMOKE SCREEN ENTERTAINMENT LIMITED CERTIFICATE ISSUED ON 29/11/13

View Document

20/11/1320 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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