- Company Overview for E SMOKING LTD (08424690)
- Filing history for E SMOKING LTD (08424690)
- People for E SMOKING LTD (08424690)
- Insolvency for E SMOKING LTD (08424690)
- More for E SMOKING LTD (08424690)
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 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jul 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Feb 2017 | AD01 | Registered office address changed from 77 Vicarage Lane Blackpool Lancashire FY4 4EF to Suite E12 Josephs Well Westgate Leeds LS3 1AB on 13 February 2017 | |
10 Feb 2017 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
09 Feb 2017 | 4.20 | Statement of affairs with form 4.19 | |
09 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
09 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Sep 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
07 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Nov 2014 | AA01 | Previous accounting period extended from 28 February 2014 to 31 March 2014 | |
23 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Sep 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2013 | TM01 | Termination of appointment of Davie Abbott-Hull as a director | |
28 Feb 2013 | NEWINC |
Incorporation
Statement of capital on 2013-02-28
|