- Company Overview for SMITH SHIRLEY 1171 LIMITED (08998147)
- Filing history for SMITH SHIRLEY 1171 LIMITED (08998147)
- People for SMITH SHIRLEY 1171 LIMITED (08998147)
- More for SMITH SHIRLEY 1171 LIMITED (08998147)
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) |
---|---|---|---|
25 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2017 | AA | Micro company accounts made up to 31 March 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
23 Jun 2016 | AA | Micro company accounts made up to 31 March 2016 | |
26 May 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
24 Feb 2016 | CH01 | Director's details changed for Mrs Shirley Smith on 24 February 2016 | |
24 Feb 2016 | AD01 | Registered office address changed from 38 Purley Road South Croydon Surrey CR2 6EY to 36B Northampton Road Croydon Surrey CR0 7HT on 24 February 2016 | |
14 Aug 2015 | AA | Micro company accounts made up to 31 March 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
19 May 2015 | AA01 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 | |
01 Dec 2014 | AD01 | Registered office address changed from Flat 6 122 Pankhurst Avenue Brighton East Sussex BN2 9DG England to 38 Purley Road South Croydon Surrey CR2 6EY on 1 December 2014 | |
17 Oct 2014 | AA01 | Current accounting period extended from 30 April 2015 to 30 September 2015 | |
15 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-15
|