Advanced company searchLink opens in new window

SMOKE AND MIRRORS LIMITED

Company number 06777645

Filter by category

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)
19 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jan 2017 AD01 Registered office address changed from The Pines Boars Head Crowborough TH6 3HD to 6 Tetley Mews Willicombe Park Tunbridge Wells Kent TN2 3GB on 13 January 2017
19 May 2016 SOAS(A) Voluntary strike-off action has been suspended
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2016 DS01 Application to strike the company off the register
27 Jan 2016 AR01 Annual return made up to 21 December 2015
Statement of capital on 2016-01-27
  • GBP 100
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
15 Jan 2015 CH01 Director's details changed for Mr Christopher Jonathon Lunn on 22 April 2014
03 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Feb 2014 CH01 Director's details changed for Mr Christopher Jonathon Lunn on 15 January 2014
07 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
09 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Feb 2012 AR01 Annual return made up to 21 December 2011
11 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
27 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2011 TM02 Termination of appointment of Astrid Forster as a secretary
21 Apr 2011 AR01 Annual return made up to 21 December 2010
19 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2010 TM02 Termination of appointment of a secretary
20 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
03 Feb 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
15 May 2009 88(2) Ad 22/12/08\gbp si 99@1=99\gbp ic 1/100\