Advanced company searchLink opens in new window

RED'S SMOQUE (HOLDINGS) LIMITED

Company number 08354197

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)
17 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Aug 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2019 TM01 Termination of appointment of Craig Anthony Bell as a director on 27 June 2019
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
06 Dec 2018 TM01 Termination of appointment of Brandon Borg Stephens as a director on 6 December 2018
06 Dec 2018 TM01 Termination of appointment of Stephen Wall as a director on 6 December 2018
12 Jul 2018 AA Group of companies' accounts made up to 26 March 2017
28 Feb 2018 CS01 Confirmation statement made on 9 January 2018 with updates
08 Feb 2018 AUD Auditor's resignation
22 Dec 2017 AA01 Previous accounting period shortened from 30 March 2017 to 29 March 2017
21 Dec 2017 AA01 Current accounting period shortened from 30 March 2018 to 29 March 2018
23 Mar 2017 AA Group of companies' accounts made up to 31 March 2016
17 Feb 2017 CS01 Confirmation statement made on 9 January 2017 with updates
22 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
27 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Jun 2016 SH01 Statement of capital following an allotment of shares on 3 June 2016
  • GBP 1,484.734
08 Mar 2016 SH08 Change of share class name or designation
08 Mar 2016 SH10 Particulars of variation of rights attached to shares
08 Mar 2016 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 1,332.449
08 Mar 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Feb 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,332.449
02 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
03 Nov 2015 SH10 Particulars of variation of rights attached to shares
03 Nov 2015 SH01 Statement of capital following an allotment of shares on 5 May 2015
  • GBP 1,317.749