Advanced company searchLink opens in new window

SMOOTH EXTENSIONS LIMITED

Company number 07725654

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2020 DS01 Application to strike the company off the register
05 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with updates
09 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
03 Oct 2018 CS01 Confirmation statement made on 4 August 2018 with updates
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
18 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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
12 Aug 2013 AA Accounts for a dormant company made up to 31 July 2013
09 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
05 Aug 2012 AA Accounts for a dormant company made up to 31 July 2012
04 Aug 2012 AA01 Previous accounting period shortened from 31 August 2012 to 31 July 2012