Advanced company searchLink opens in new window

SMARTLIFEINC LIMITED

Company number 07232520

Filter by category

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)
08 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2021 AM23 Notice of move from Administration to Dissolution
07 Apr 2021 AM10 Administrator's progress report
17 Nov 2020 AM10 Administrator's progress report
05 May 2020 AM10 Administrator's progress report
17 Apr 2020 AM19 Notice of extension of period of Administration
05 Nov 2019 AM10 Administrator's progress report
28 Jun 2019 AM06 Notice of deemed approval of proposals
12 Jun 2019 AM02 Statement of affairs with form AM02SOA
11 Jun 2019 AM03 Statement of administrator's proposal
24 Apr 2019 AD01 Registered office address changed from 1st Floor, 31 Princess Street Manchester M2 4EW United Kingdom to C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 24 April 2019
18 Apr 2019 AM01 Appointment of an administrator
18 Mar 2019 TM01 Termination of appointment of Christopher Mark Pedley as a director on 1 March 2019
13 Jun 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
06 Jun 2018 AA Total exemption full accounts made up to 31 August 2017
11 Apr 2018 AD01 Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT England to 1st Floor, 31 Princess Street Manchester M2 4EW on 11 April 2018
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
03 May 2017 CS01 Confirmation statement made on 22 April 2017 with updates
13 Dec 2016 AP01 Appointment of David Gazal as a director on 25 July 2016
13 Dec 2016 AP01 Appointment of Richard Gazal as a director on 25 July 2016
18 Aug 2016 TM01 Termination of appointment of Martin Philip Ashby as a director on 25 July 2016
18 Aug 2016 TM01 Termination of appointment of Andrew Robert Baker as a director on 25 July 2016
03 Jun 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 10
30 Oct 2015 AA Total exemption small company accounts made up to 31 August 2015
30 Oct 2015 TM01 Termination of appointment of Neville James Buckley as a director on 15 February 2015