Advanced company searchLink opens in new window

SMOKING ROCKET LIMITED

Company number 09415016

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 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
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-19
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
  • GBP 1