- Company Overview for SMOOTHSTYLE LIMITED (07725597)
- Filing history for SMOOTHSTYLE LIMITED (07725597)
- People for SMOOTHSTYLE LIMITED (07725597)
- More for SMOOTHSTYLE LIMITED (07725597)
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 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with updates | |
17 Aug 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
05 Sep 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
02 Sep 2016 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2016-09-02
|
|
22 Apr 2016 | TM01 | Termination of appointment of Margaret Anne Costello as a director on 3 August 2015 | |
22 Apr 2016 | AP01 | Appointment of Mr Patrick Joseph Mitchell as a director on 3 August 2015 | |
15 Apr 2016 | AD01 | Registered office address changed from C/O Dmc Accounting Olympic House Unit 1a Corinium Industrial Estate Raans Road Amersham Buckinghamshire HP6 6YJ to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 15 April 2016 | |
18 Aug 2015 | AA | Accounts for a dormant company made up to 31 July 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
18 Aug 2015 | AD01 | Registered office address changed from Olympic House 63 Wallingford Road Uxbridge Middlesex UB8 2RW to C/O Dmc Accounting Olympic House Unit 1a Corinium Industrial Estate Raans Road Amersham Buckinghamshire HP6 6YJ on 18 August 2015 | |
28 Sep 2014 | AA | Accounts for a dormant company made up to 31 July 2014 | |
28 Sep 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-09-28
|
|
11 Mar 2014 | AP01 | Appointment of Miss Margaret Anne Costello as a director | |
11 Mar 2014 | TM01 | Termination of appointment of David Roberts as a director | |
10 Aug 2013 | AA | Accounts for a dormant company made up to 31 July 2013 | |
10 Aug 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-10
|
|
05 Aug 2012 | AA | Accounts for a dormant company made up to 31 July 2012 | |
05 Aug 2012 | AA01 | Previous accounting period shortened from 31 August 2012 to 31 July 2012 | |
04 Aug 2012 | AR01 | Annual return made up to 2 August 2012 with full list of shareholders | |
02 Aug 2011 | NEWINC |
Incorporation
|