SMOKESOURCE LTD
Company Documents
Date | Description |
---|---|
30/04/2430 April 2024 | Final Gazette dissolved via compulsory strike-off |
30/04/2430 April 2024 | Final Gazette dissolved via compulsory strike-off |
13/02/2413 February 2024 | First Gazette notice for compulsory strike-off |
13/02/2413 February 2024 | First Gazette notice for compulsory strike-off |
16/06/2316 June 2023 | Termination of appointment of Ben Short as a director on 2023-06-16 |
22/03/2322 March 2023 | Accounts for a dormant company made up to 2022-11-30 |
31/01/2331 January 2023 | Cessation of Ryan Mather as a person with significant control on 2023-01-31 |
31/01/2331 January 2023 | Cessation of Ben Short as a person with significant control on 2023-01-31 |
31/01/2331 January 2023 | Notification of Ssho Ltd as a person with significant control on 2023-01-31 |
30/01/2330 January 2023 | Notification of Ryan Mather as a person with significant control on 2023-01-30 |
30/01/2330 January 2023 | Registered office address changed from 12 Constance Street London E16 2DQ England to Smokesource Ltd Smokesource Ltd, 3rd Floor 86-90 Paul Street London EC2A 4NE on 2023-01-30 |
30/01/2330 January 2023 | Cessation of Implex (Ecommerce) Ltd as a person with significant control on 2023-01-30 |
28/01/2328 January 2023 | Change of details for Mr Ben Short as a person with significant control on 2023-01-28 |
28/01/2328 January 2023 | Director's details changed for Mr Ryan Mather on 2023-01-28 |
28/01/2328 January 2023 | Director's details changed for Mr Ben Short on 2023-01-28 |
26/12/2226 December 2022 | Confirmation statement made on 2022-11-20 with updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
20/10/2220 October 2022 | Cessation of Forsyth Holdinds Ltd as a person with significant control on 2022-10-20 |
20/10/2220 October 2022 | Notification of Implex (Ecommerce) Ltd as a person with significant control on 2022-10-20 |
26/04/2226 April 2022 | Compulsory strike-off action has been discontinued |
26/04/2226 April 2022 | Certificate of change of name |
26/04/2226 April 2022 | Director's details changed for Mr Ben Short on 2022-04-25 |
26/04/2226 April 2022 | Director's details changed for Mr Ryan Mather on 2022-04-25 |
26/04/2226 April 2022 | Director's details changed for Mr Ben Short on 2022-04-26 |
25/04/2225 April 2022 | Cessation of Implex (Holdings) Ltd as a person with significant control on 2022-04-24 |
25/04/2225 April 2022 | Confirmation statement made on 2021-11-20 with updates |
25/04/2225 April 2022 | Appointment of Mr Ben Short as a director on 2022-04-25 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
04/01/214 January 2021 | REGISTERED OFFICE CHANGED ON 04/01/2021 FROM 15 WARING AVENUE ST. HELENS WA9 2QQ ENGLAND |
04/01/214 January 2021 | CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES |
03/01/213 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20 |
03/01/213 January 2021 | APPOINTMENT TERMINATED, DIRECTOR KATIE MATHER |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
18/05/2018 May 2020 | DIRECTOR APPOINTED MISS KATIE ELIZABETH MATHER |
21/11/1921 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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