Advanced company searchLink opens in new window

SMASHEDATOM LIMITED

Company number 03985597

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
25 May 2019 LIQ13 Return of final meeting in a members' voluntary winding up
29 Aug 2018 AD03 Register(s) moved to registered inspection location Media House Bartley Wood Business Park Hook Hampshire RG27 9UP
29 Aug 2018 AD02 Register inspection address has been changed to Media House Bartley Wood Business Park Hook Hampshire RG27 9UP
29 Aug 2018 AD01 Registered office address changed from Media House Bartley Wood Business Park Hook Hampshire RG27 9UP to 1 More London Place London SE1 2AF on 29 August 2018
23 Aug 2018 LIQ01 Declaration of solvency
23 Aug 2018 600 Appointment of a voluntary liquidator
23 Aug 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-01
04 May 2018 CS01 Confirmation statement made on 4 May 2018 with updates
19 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
05 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
21 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
04 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 600,000
27 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
05 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 600,000
28 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Jun 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 600,000
15 Apr 2014 TM01 Termination of appointment of Caroline Withers as a director
15 Apr 2014 AP01 Appointment of Mine Ozkan Hifzi as a director
19 Dec 2013 TM01 Termination of appointment of Robert Gale as a director
17 Dec 2013 AP01 Appointment of Robert Dominic Dunn as a director
02 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
07 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
14 Mar 2013 CH01 Director's details changed for Caroline Bernadette Elizabeth Withers on 14 March 2013
10 Jan 2013 TM01 Termination of appointment of Joanne Tillbrook as a director