SMOKEPIT LIMITED

05066863
5/7 RAVENSBOURNE ROAD BROMLEY KENT BR1 1HN

Documents

Documents
Date Category Description Pages
24 May 2024 accounts Annual Accounts 16 Buy now
22 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Mar 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 5 Buy now
01 Mar 2024 resolution Resolution 1 Buy now
01 Mar 2024 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
28 Apr 2023 mortgage Statement of satisfaction of a charge 4 Buy now
22 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2023 accounts Annual Accounts 16 Buy now
18 Aug 2022 officers Termination of appointment of director (Andre Joseph Blais) 1 Buy now
17 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2022 accounts Annual Accounts 18 Buy now
05 May 2021 accounts Annual Accounts 17 Buy now
28 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2020 officers Change of particulars for director (Mr Paul Anthony Nicholas) 2 Buy now
05 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2020 accounts Annual Accounts 16 Buy now
05 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jan 2019 accounts Annual Accounts 13 Buy now
13 Sep 2018 officers Change of particulars for director (Mr Andre Joseph Blais) 2 Buy now
13 Sep 2018 officers Change of particulars for director (Mr Andre Joseph Blais) 2 Buy now
28 Aug 2018 officers Change of particulars for director (Mr Paul Anthony Nicholas) 2 Buy now
28 Aug 2018 officers Change of particulars for director (Mr Michael John Nicholas) 2 Buy now
28 Aug 2018 officers Change of particulars for secretary (Mr Michael John Nicholas) 1 Buy now
20 Jun 2018 accounts Annual Accounts 13 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jan 2017 accounts Annual Accounts 25 Buy now
13 Oct 2016 mortgage Registration of a charge 5 Buy now
10 Mar 2016 annual-return Annual Return 6 Buy now
12 Jan 2016 accounts Annual Accounts 6 Buy now
05 Jan 2016 officers Change of particulars for director (Mr Andre Joseph Blais) 2 Buy now
18 Mar 2015 annual-return Annual Return 6 Buy now
17 Mar 2015 officers Change of particulars for secretary (Mr Michael John Nicholas) 1 Buy now
17 Mar 2015 officers Change of particulars for director (Mr Paul Anthony Nicholas) 2 Buy now
17 Mar 2015 officers Change of particulars for director (Mr Michael John Nicholas) 2 Buy now
11 Mar 2015 accounts Annual Accounts 6 Buy now
28 Mar 2014 annual-return Annual Return 6 Buy now
09 Jan 2014 accounts Annual Accounts 11 Buy now
11 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Mar 2013 annual-return Annual Return 6 Buy now
05 Feb 2013 accounts Annual Accounts 6 Buy now
27 Mar 2012 annual-return Annual Return 6 Buy now
20 Jan 2012 accounts Annual Accounts 6 Buy now
08 Dec 2011 officers Change of particulars for director (Mr Andre Joseph Blais) 3 Buy now
29 Mar 2011 annual-return Annual Return 6 Buy now
02 Mar 2011 accounts Annual Accounts 6 Buy now
06 Apr 2010 annual-return Annual Return 5 Buy now
02 Mar 2010 accounts Annual Accounts 6 Buy now
13 Jan 2010 officers Change of particulars for director (Andre Joseph Blais) 3 Buy now
13 Aug 2009 officers Director's change of particulars / andre blais / 30/07/2009 1 Buy now
08 May 2009 annual-return Return made up to 08/03/09; full list of members 4 Buy now
28 Mar 2009 accounts Annual Accounts 5 Buy now
15 Sep 2008 officers Director's change of particulars / andre blais / 15/07/2008 1 Buy now
03 Jun 2008 officers Director's change of particulars / andre blais / 01/05/2008 1 Buy now
04 Apr 2008 annual-return Return made up to 08/03/08; full list of members 4 Buy now
02 Apr 2008 accounts Annual Accounts 5 Buy now
22 Jun 2007 annual-return Return made up to 08/03/07; full list of members 3 Buy now
05 Apr 2007 accounts Annual Accounts 5 Buy now
25 Apr 2006 annual-return Return made up to 08/03/06; full list of members 3 Buy now
31 Mar 2006 accounts Annual Accounts 6 Buy now
25 Jan 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
24 Jun 2005 accounts Accounting reference date extended from 31/03/05 to 31/05/05 1 Buy now
02 Jun 2005 annual-return Return made up to 08/03/05; full list of members 3 Buy now
12 May 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
02 Apr 2004 mortgage Particulars of mortgage/charge 3 Buy now
30 Mar 2004 capital Ad 08/03/04--------- £ si 75@1=75 £ ic 26/101 2 Buy now
30 Mar 2004 capital Ad 08/03/04--------- £ si 25@1=25 £ ic 1/26 2 Buy now
30 Mar 2004 officers Director resigned 1 Buy now
30 Mar 2004 officers Secretary resigned 1 Buy now
30 Mar 2004 officers New secretary appointed;new director appointed 3 Buy now
30 Mar 2004 officers New director appointed 3 Buy now
30 Mar 2004 officers New director appointed 3 Buy now
08 Mar 2004 incorporation Incorporation Company 16 Buy now