SMARTLIX LTD
Company Documents
| Date | Description |
|---|---|
| 18/11/2518 November 2025 New | First Gazette notice for compulsory strike-off |
| 18/11/2518 November 2025 New | First Gazette notice for compulsory strike-off |
| 03/05/253 May 2025 | Compulsory strike-off action has been discontinued |
| 03/05/253 May 2025 | Compulsory strike-off action has been discontinued |
| 02/05/252 May 2025 | Registered office address changed from 52 Alexandra Road Enfeild Middlesex EN3 7EH England to 49 Station Road Polegate East Sussex BN26 6EA on 2025-05-02 |
| 01/05/251 May 2025 | Appointment of Mr Reece Molly as a director on 2025-04-01 |
| 01/05/251 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
| 01/05/251 May 2025 | Confirmation statement made on 2024-10-11 with no updates |
| 01/05/251 May 2025 | Confirmation statement made on 2023-10-11 with no updates |
| 01/05/251 May 2025 | Confirmation statement made on 2022-10-11 with updates |
| 01/05/251 May 2025 | Termination of appointment of Gyula Lakatos as a director on 2025-05-01 |
| 01/05/251 May 2025 | Cessation of Gyula Lakatos as a person with significant control on 2025-05-01 |
| 01/05/251 May 2025 | Notification of Reece Molly as a person with significant control on 2025-03-01 |
| 01/05/251 May 2025 | Accounts for a dormant company made up to 2023-12-21 |
| 11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
| 11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 16/11/2416 November 2024 | Compulsory strike-off action has been discontinued |
| 16/11/2416 November 2024 | Compulsory strike-off action has been discontinued |
| 14/11/2414 November 2024 | Accounts for a dormant company made up to 2021-12-21 |
| 14/11/2414 November 2024 | Accounts for a dormant company made up to 2022-12-21 |
| 21/12/2321 December 2023 | Annual accounts for year ending 21 Dec 2023 |
| 21/12/2221 December 2022 | Annual accounts for year ending 21 Dec 2022 |
| 09/12/229 December 2022 | Compulsory strike-off action has been suspended |
| 09/12/229 December 2022 | Compulsory strike-off action has been suspended |
| 22/11/2222 November 2022 | First Gazette notice for compulsory strike-off |
| 22/11/2222 November 2022 | First Gazette notice for compulsory strike-off |
| 21/12/2121 December 2021 | Annual accounts for year ending 21 Dec 2021 |
| 11/10/2111 October 2021 | Confirmation statement made on 2021-10-11 with updates |
| 21/12/2021 December 2020 | Annual accounts for year ending 21 Dec 2020 |
| 21/12/2021 December 2020 | PREVSHO FROM 31/01/2021 TO 21/12/2020 |
| 27/11/2027 November 2020 | DIRECTOR APPOINTED MR AMIR JANOO |
| 27/11/2027 November 2020 | PSC'S CHANGE OF PARTICULARS / MR AMIR ABDOOL / 24/02/2020 |
| 27/11/2027 November 2020 | CESSATION OF CEZAR DUMAN AS A PSC |
| 27/11/2027 November 2020 | APPOINTMENT TERMINATED, DIRECTOR CEZAR DUMAN |
| 27/11/2027 November 2020 | CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES |
| 27/11/2027 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMIR ABDOOL |
| 21/01/2021 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company