NO SMOKING DAY: Filings
Overview
| Company Name | NO SMOKING DAY |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02660741 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for NO SMOKING DAY?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Peter Thomas Hollins as a director on Mar 31, 2013 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Nov 06, 2012 no member list | 4 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 23 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2011 | 22 pages | AA | ||||||||||
Annual return made up to Nov 06, 2011 no member list | 4 pages | AR01 | ||||||||||
Registered office address changed from 59 Redchurch Street London E2 7DJ on Nov 16, 2011 | 1 pages | AD01 | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Peter Thomas Hollins as a director on Sep 30, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Ms Beatrice Helen Mcbride as a director on Sep 30, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon David William Hopkins as a director on Sep 30, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Morag Wood as a director on Sep 30, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher John Harold Williams as a director on Sep 30, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Geoffrey Charles Philip Rayner as a director on Sep 30, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gerard Augustine Mcelwee as a director on Sep 30, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gerard Bernard Hastings as a director on Sep 30, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin James Dockrell as a director on Sep 30, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Frank Beal as a director on Sep 30, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Amit Aggarwal as a secretary on Sep 30, 2011 | 1 pages | TM02 | ||||||||||
Termination of appointment of Tanya Buchanan as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Amit Aggarwal as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Amit Aggarwal as a director | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0