Advanced company searchLink opens in new window

SMOOTH LEGAL GROUP LIMITED

Company number 09503363

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)
18 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2024 AA Micro company accounts made up to 31 March 2023
17 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
13 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
10 May 2022 AA Accounts for a dormant company made up to 31 March 2022
15 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
20 May 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
27 Jan 2021 AD01 Registered office address changed from 6 Deacon Park, Moorgate Road Knowsley Industrial Park Liverpool L33 7RX England to 104 Mere Grange Leaside St. Helens WA9 5GG on 27 January 2021
04 Sep 2020 CH01 Director's details changed for Mr Paul Christopher Mckittrick on 4 September 2020
06 Jul 2020 AA Accounts for a dormant company made up to 31 March 2020
16 Jun 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
12 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
01 May 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
11 Jun 2018 AA Accounts for a dormant company made up to 31 March 2018
25 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
26 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
26 Sep 2017 CH01 Director's details changed for Mr Mark Anthony William Flynn on 26 September 2017
26 Sep 2017 CH01 Director's details changed for Mrs Louise Elsa Burns-Lunt on 26 September 2017
26 Sep 2017 CH03 Secretary's details changed for Louise Burns-Lunt on 26 September 2017
11 May 2017 CH01 Director's details changed for Mr Paul Christopher Mckittrick on 28 April 2017
27 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates
17 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 3