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)
01 Sep 2015 AD01 Registered office address changed from 4th Floor Oxford Place 61 Oxford Street Manchester M1 6EQ to Sanderson House Station Road Horsforth Leeds LS18 5NT on 1 September 2015
22 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
20 Aug 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 10
18 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2014 AAMD Amended total exemption small company accounts made up to 31 August 2013
22 Dec 2014 AA Total exemption small company accounts made up to 31 August 2014
26 Jun 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 10
01 May 2014 AD01 Registered office address changed from Suite 69 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ England on 1 May 2014
21 Jan 2014 CH01 Director's details changed for Mr Andrew Robert Baker on 21 January 2014
21 Jan 2014 AP01 Appointment of Mr Martin Philip Ashby as a director
21 Jan 2014 AP01 Appointment of Mr Andrew Robert Baker as a director
29 Nov 2013 AA Total exemption small company accounts made up to 31 August 2013
27 Nov 2013 AD01 Registered office address changed from 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ United Kingdom on 27 November 2013
29 May 2013 AA Total exemption small company accounts made up to 31 August 2012
22 May 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
22 May 2013 TM01 Termination of appointment of Simon Chippendale as a director
30 May 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
30 May 2012 AP01 Appointment of Mr Neville James Buckley as a director
30 May 2012 AD01 Registered office address changed from 2 Eden Close Wilmslow Cheshire SK9 6BG on 30 May 2012
13 Apr 2012 TM01 Termination of appointment of Richard Stevens as a director
01 Feb 2012 AA Total exemption small company accounts made up to 31 August 2011
08 Sep 2011 AP01 Appointment of Simon Chippendale as a director
25 May 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
23 May 2011 AA01 Current accounting period extended from 30 April 2011 to 31 August 2011
05 Jul 2010 AP01 Appointment of Richard Austin Stevens as a director