Advanced company searchLink opens in new window

ORIGINAL SMOKE SHACK LIMITED

Company number 08862447

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)
04 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
04 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
07 Sep 2016 AD01 Registered office address changed from C/O Tfa the Old Courthouse 19 Market Square Stony Stratford Milton Keynes MK11 1BE to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 7 September 2016
02 Sep 2016 4.20 Statement of affairs with form 4.19
02 Sep 2016 600 Appointment of a voluntary liquidator
02 Sep 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-17
24 May 2016 AA01 Previous accounting period extended from 31 January 2016 to 31 March 2016
09 Mar 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 45,880
27 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
01 Oct 2015 SH01 Statement of capital following an allotment of shares on 3 September 2015
  • GBP 120
01 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2015 SH20 Statement by Directors
11 May 2015 SH19 Statement of capital on 11 May 2015
  • GBP 120
11 May 2015 CAP-SS Solvency Statement dated 11/04/15
11 May 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Subdiv 11/04/2015
23 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 20,000
27 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-27
  • GBP 20,000
  • MODEL ARTICLES ‐ Model articles adopted