- Company Overview for SMOKING ROCKET LIMITED (09415016)
- Filing history for SMOKING ROCKET LIMITED (09415016)
- People for SMOKING ROCKET LIMITED (09415016)
- More for SMOKING ROCKET LIMITED (09415016)
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 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 May 2017 | AA | Micro company accounts made up to 30 August 2016 | |
09 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Apr 2017 | DS01 | Application to strike the company off the register | |
20 Jan 2017 | AA01 | Previous accounting period shortened from 30 August 2017 to 31 December 2016 | |
28 Dec 2016 | CS01 | Confirmation statement made on 28 December 2016 with updates | |
12 Nov 2016 | AD01 | Registered office address changed from 22 Midshires House Smeaton Close Aylesbury Buckinghamshire HP19 8HL to 19 Edison Road Rabans Lane Industrial Area Aylesbury HP19 8TE on 12 November 2016 | |
22 Aug 2016 | AA01 | Current accounting period shortened from 31 December 2016 to 30 August 2016 | |
02 Mar 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
18 Jan 2016 | CH01 | Director's details changed for Mr Barry Titmas on 1 June 2015 | |
12 Jan 2016 | AA01 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 | |
12 Jan 2016 | AD01 | Registered office address changed from 22 22 Midhshires House Smeaton Close Aylesbury Buckinghamshire HP19 8HL England to 22 Midshires House Smeaton Close Aylesbury Buckinghamshire HP19 8HL on 12 January 2016 | |
02 Jun 2015 | AD01 | Registered office address changed from Midshires House Smeaton Close Aylesbury Buckinghamshrie HP19 8HL United Kingdom to 22 22 Midhshires House Smeaton Close Aylesbury Buckinghamshire HP19 8HL on 2 June 2015 | |
20 Mar 2015 | CERTNM |
Company name changed lushh LIMITED\certificate issued on 20/03/15
|
|
30 Jan 2015 | AD01 | Registered office address changed from 38 Pemberton Clsoe Aylesbury Buckinghamshrie HP217NY England to Midshires House Smeaton Close Aylesbury Buckinghamshrie HP19 8HL on 30 January 2015 | |
30 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-30
|