- Company Overview for SMOOTH DENT REMOVAL LIMITED (10233925)
- Filing history for SMOOTH DENT REMOVAL LIMITED (10233925)
- People for SMOOTH DENT REMOVAL LIMITED (10233925)
- More for SMOOTH DENT REMOVAL LIMITED (10233925)
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
Statement of capital on 2016-06-15
|