Advanced company searchLink opens in new window

SMOOTH DENT REMOVAL LIMITED

Company number 10233925

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)
23 Feb 2023 AD01 Registered office address changed from 54 Bateman Close Crewe CW1 3DQ England to C/O Mc Accountants 19 Market Square Sandbach CW11 1AT on 23 February 2023
01 Nov 2022 AD01 Registered office address changed from C/O Mc Accountants 19 Market Square Sandbach CW11 1AT England to 54 Bateman Close Crewe CW1 3DQ on 1 November 2022
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
06 May 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
11 May 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
21 Oct 2019 AD01 Registered office address changed from 3 Chantry Court Forge Street Crewe CW1 2DL England to C/O Mc Accountants 19 Market Square Sandbach CW11 1AT on 21 October 2019
29 Apr 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
06 Feb 2019 AA Micro company accounts made up to 30 June 2018
09 May 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
15 Mar 2018 AA Micro company accounts made up to 30 June 2017
25 Apr 2017 CS01 Confirmation statement made on 25 April 2017 with updates
25 Apr 2017 AD01 Registered office address changed from 54 Bateman Close Crewe Cheshire CW1 3DQ to 3 Chantry Court Forge Street Crewe CW1 2DL on 25 April 2017
25 Apr 2017 TM01 Termination of appointment of Hannah Michelle Walker as a director on 22 March 2017
25 Apr 2017 TM01 Termination of appointment of Alexander Francesco Walker as a director on 22 March 2017
25 Apr 2017 TM01 Termination of appointment of Alexander Francesco Walker as a director on 22 March 2017
15 Jun 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-06-15
  • GBP 200