SMOKE & WATCH (LONDON) LIMITED
Status | DISSOLVED |
Company No. | 09480018 |
Category | Private Limited Company |
Incorporated | 10 Mar 2015 |
Age | 9 years, 3 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 21 May 2019 |
Years | 5 years, 24 days |
SUMMARY
SMOKE & WATCH (LONDON) LIMITED is an dissolved private limited company with number 09480018. It was incorporated 9 years, 3 months, 4 days ago, on 10 March 2015 and it was dissolved 5 years, 24 days ago, on 21 May 2019. The company address is 28 Winslade Way, London, SE6 4JU.
Company Fillings
Gazette dissolved voluntary
Date: 21 May 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 07 Feb 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 10 Dec 2018
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Notification of a person with significant control
Date: 01 Dec 2017
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-12-01
Psc name: Anup Singh Nangpal
Documents
Cessation of a person with significant control
Date: 01 Dec 2017
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jasbir Khurana
Cessation date: 2017-12-01
Documents
Termination director company with name termination date
Date: 01 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-01
Officer name: Jasbir Khurana
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Change person director company with change date
Date: 25 Jan 2017
Action Date: 25 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-25
Officer name: Mr Anup Singh Nagpal
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
Documents
Appoint person director company with name date
Date: 23 Jan 2017
Action Date: 23 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-23
Officer name: Mr Anup Singh Nagpal
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 30 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-30
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2015
Action Date: 30 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-30
Documents
Termination director company with name termination date
Date: 30 Jul 2015
Action Date: 30 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anup Singh Nangpal
Termination date: 2015-07-30
Documents
Appoint person director company with name date
Date: 30 Jul 2015
Action Date: 30 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jasbir Khurana
Appointment date: 2015-07-30
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2015
Action Date: 30 Jul 2015
Category: Address
Type: AD01
Old address: C/O D K Accountancy Ltd Allied Sanif House Greenford UB6 9AH England
New address: 28 Winslade Way London SE6 4JU
Change date: 2015-07-30
Documents
Some Companies
5-7 BICTON AVE AND 1-4 EXBURY PLACE RTM COMPANY LTD
MORGAN HOUSE,STRATFORD-UPON-AVON,CV37 6LN
Number: | 10477507 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE PICASSO BUILDING,WAKEFIELD,WF1 5PF
Number: | 06045775 |
Status: | ACTIVE |
Category: | Private Limited Company |
132 BUURNT ASH ROAD,LONDON,SE12 8PU
Number: | 07116754 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9, EASTER PARK BENYON ROAD,READING,RG7 2PQ
Number: | 09579104 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDLAND BRIDGE HOUSE,BATH,BA2 3FP
Number: | 06442284 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH WILTS GRAMMAR SCHOOL FOR GIRLS
STRATFORD ROAD,SALISBURY,SP1 3JJ
Number: | 07451741 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |