Advanced company searchLink opens in new window

SMOOTH LIMITED

Company number 02590727

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2008 288a Secretary appointed barbara lees
02 Oct 2008 288b Appointment Terminated Secretary jenny casson
10 Sep 2008 AA Full accounts made up to 31 March 2007
04 Jul 2008 288c Secretary's Change of Particulars / jenny casson / 27/06/2008 / HouseName/Number was: , now: huns lodge; Street was: flat 9, now: tangley; Area was: 100 kings road, now: ; Post Town was: richmond, now: andover; Region was: , now: hampshire; Post Code was: TW10 6EE, now: SP11 0SG
22 May 2008 288a Director appointed peter timothy coates
25 Apr 2008 288b Appointment Terminated Director steven bowker
01 Apr 2008 288b Appointment Terminated Director adam walker
19 Mar 2008 288a Director appointed mr amarjit kang
04 Feb 2008 287 Registered office changed on 04/02/08 from: 75 davies street london W1K 5HT
07 Dec 2007 363a Return made up to 01/12/07; full list of members
07 Dec 2007 288a New director appointed
06 Nov 2007 MA Memorandum and Articles of Association
31 Oct 2007 CERTNM Company name changed hotelink LIMITED\certificate issued on 31/10/07
06 Sep 2007 288b Director resigned
06 Sep 2007 288a New director appointed
15 Aug 2007 288a New director appointed
20 Jul 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
20 Jul 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
20 Jul 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
02 Jul 2007 288a New director appointed
02 Jul 2007 225 Accounting reference date shortened from 31/03/08 to 31/12/07
21 Jun 2007 288a New director appointed
18 Jun 2007 288b Director resigned
15 Jun 2007 288a New secretary appointed
15 Jun 2007 288b Director resigned