SMARTLIX LTD

Company Documents

DateDescription
18/11/2518 November 2025 NewFirst Gazette notice for compulsory strike-off

View Document

18/11/2518 November 2025 NewFirst Gazette notice for compulsory strike-off

View Document

03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

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

View Document

01/05/251 May 2025 Appointment of Mr Reece Molly as a director on 2025-04-01

View Document

01/05/251 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

01/05/251 May 2025 Confirmation statement made on 2024-10-11 with no updates

View Document

01/05/251 May 2025 Confirmation statement made on 2023-10-11 with no updates

View Document

01/05/251 May 2025 Confirmation statement made on 2022-10-11 with updates

View Document

01/05/251 May 2025 Termination of appointment of Gyula Lakatos as a director on 2025-05-01

View Document

01/05/251 May 2025 Cessation of Gyula Lakatos as a person with significant control on 2025-05-01

View Document

01/05/251 May 2025 Notification of Reece Molly as a person with significant control on 2025-03-01

View Document

01/05/251 May 2025 Accounts for a dormant company made up to 2023-12-21

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

16/11/2416 November 2024 Compulsory strike-off action has been discontinued

View Document

16/11/2416 November 2024 Compulsory strike-off action has been discontinued

View Document

14/11/2414 November 2024 Accounts for a dormant company made up to 2021-12-21

View Document

14/11/2414 November 2024 Accounts for a dormant company made up to 2022-12-21

View Document

21/12/2321 December 2023 Annual accounts for year ending 21 Dec 2023

View Accounts

21/12/2221 December 2022 Annual accounts for year ending 21 Dec 2022

View Accounts

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 Annual accounts for year ending 21 Dec 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

21/12/2021 December 2020 Annual accounts for year ending 21 Dec 2020

View Accounts

21/12/2021 December 2020 PREVSHO FROM 31/01/2021 TO 21/12/2020

View Document

27/11/2027 November 2020 DIRECTOR APPOINTED MR AMIR JANOO

View Document

27/11/2027 November 2020 PSC'S CHANGE OF PARTICULARS / MR AMIR ABDOOL / 24/02/2020

View Document

27/11/2027 November 2020 CESSATION OF CEZAR DUMAN AS A PSC

View Document

27/11/2027 November 2020 APPOINTMENT TERMINATED, DIRECTOR CEZAR DUMAN

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES

View Document

27/11/2027 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMIR ABDOOL

View Document

21/01/2021 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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