Advanced company searchLink opens in new window

SMOOTH ORGANICS LTD

Company number 10027821

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)
13 Jun 2023 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 1066 London Road Essex SS9 3NA on 13 June 2023
08 Jun 2023 600 Appointment of a voluntary liquidator
08 Jun 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-25
08 Jun 2023 LIQ02 Statement of affairs
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 CS01 Confirmation statement made on 25 February 2022 with updates
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2021 SH01 Statement of capital following an allotment of shares on 6 May 2021
  • GBP 226.8911
28 May 2021 AA Total exemption full accounts made up to 28 February 2021
23 May 2021 CS01 Confirmation statement made on 25 February 2021 with updates
24 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 25 February 2020
24 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 September 2020
  • GBP 214.9701
23 Mar 2021 SH01 Statement of capital following an allotment of shares on 23 March 2021
  • GBP 202.7683
17 Dec 2020 SH01 Statement of capital following an allotment of shares on 8 September 2020
  • GBP 214.9609
  • ANNOTATION Clarification a second filed SH01 was registered on 24/03/21
30 Oct 2020 AA Total exemption full accounts made up to 29 February 2020
25 May 2020 CS01 Confirmation statement made on 25 February 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 24/03/21
10 May 2020 TM01 Termination of appointment of Milesh Khakhar as a director on 7 May 2020
11 Feb 2020 PSC04 Change of details for Mr Vikesh Rohit Kotecha as a person with significant control on 19 July 2019
10 Feb 2020 SH01 Statement of capital following an allotment of shares on 24 July 2019
  • GBP 202.7683
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
17 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Award agreement,co business 11/07/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Sep 2019 SH02 Sub-division of shares on 18 July 2019
11 Sep 2019 SH08 Change of share class name or designation