Smart Smoke Global Ltd

DataGardener
dissolved
Unknown

Smart Smoke Global Ltd

08470595Private Limited With Share Capital

Lancaster House, 171 Chorley New Road, Bolton, BL14QZ
Incorporated

03/04/2013

Company Age

13 years

Directors

2

Employees

SIC Code

47190

Risk

not scored

Company Overview

Registration, classification & business activity

Smart Smoke Global Ltd (08470595) is a private limited with share capital incorporated on 03/04/2013 (13 years old) and registered in bolton, BL14QZ. The company operates under SIC code 47190 - other retail sale in non-specialised stores.

Private Limited With Share Capital
SIC: 47190
Unknown
Incorporated 03/04/2013
BL14QZ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

5

CCJs

Board of Directors

2
director
director

Filed Documents

27
Gazette Dissolved Liquidation
Category:Gazette
Date:27-10-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:27-07-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-08-2017
Resolution
Category:Resolution
Date:30-08-2017
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:30-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:29-06-2016
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:30-04-2016
Gazette Notice Compulsory
Category:Gazette
Date:15-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:08-08-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-08-2014
Gazette Notice Compulsary
Category:Gazette
Date:05-08-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:16-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-04-2014
Termination Secretary Company With Name
Category:Officers
Date:16-04-2014
Termination Director Company With Name
Category:Officers
Date:17-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:25-09-2013
Capital Allotment Shares
Category:Capital
Date:19-09-2013
Capital Allotment Shares
Category:Capital
Date:19-09-2013
Resolution
Category:Resolution
Date:19-09-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:06-06-2013
Change Of Name Notice
Category:Change Of Name
Date:16-05-2013
Incorporation Company
Category:Incorporation
Date:03-04-2013

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/12/2015
Filing Date19/03/2015
Latest Accounts31/03/2014

Trading Addresses

Regent House, Hubert Road, Brentwood, Essex, CM144JE
Lancaster House, 171 Chorley New Road, Bolton, BL14QZRegistered

Contact

Lancaster House, 171 Chorley New Road, Bolton, BL14QZ