SMOKWIT LIMITED



Company Documents

DateDescription
20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 Application to strike the company off the register

View Document

09/12/229 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
13/12/2113 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
11/04/2011 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
27/04/1627 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
15/09/1515 September 2015 DIRECTOR APPOINTED DR SHREEDHAR VAIDYA

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR SHREEDHAN VAIDYA

View Document

26/04/1526 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

16/04/1416 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts


17/04/1317 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
16/04/1216 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

01/04/121 April 2012 REGISTERED OFFICE CHANGED ON 01/04/2012 FROM 29 HARLEY STREET SUITE B LONDON W1G 9QR

View Document

31/03/1231 March 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/04/1120 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SHREEDHAN VAIDYA / 01/11/2010

View Document

31/03/1131 March 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

16/04/1016 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

31/03/1031 March 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED SECRETARY SUJATA VAIDYA

View Document

19/05/0919 May 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/0929 April 2009 COMPANY NAME CHANGED SMOQUIT LIMITED CERTIFICATE ISSUED ON 30/04/09

View Document

31/03/0931 March 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR SHREEDHAR VAIDYA

View Document

24/04/0824 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED SHREEDHAN SHREEDHAR VAIDYA

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: 117 MANTHORPE ROAD GRANTHAM LINCS NG31 8DQ

View Document

16/04/0716 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0718 January 2007 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/04/051 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company