SMITH & SINCLAIR LTD

Company Documents

DateDescription
03/10/243 October 2024 Final Gazette dissolved following liquidation

View Document

03/10/243 October 2024 Final Gazette dissolved following liquidation

View Document

03/07/243 July 2024 Return of final meeting in a members' voluntary winding up

View Document

21/05/2421 May 2024 Liquidators' statement of receipts and payments to 2024-03-20

View Document

05/04/235 April 2023 Declaration of solvency

View Document

05/04/235 April 2023 Registered office address changed from 117 London Road London SE23 3XW England to 1st Floor 21 Station Road Watford Herts WD17 1AP on 2023-04-05

View Document

04/04/234 April 2023 Appointment of a voluntary liquidator

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Resolutions

View Document

21/02/2321 February 2023 Satisfaction of charge 088334460002 in full

View Document

21/02/2321 February 2023 Registered office address changed from 6 Orchard Close West End Woking GU24 9NS England to 117 London Road London SE23 3XW on 2023-02-21

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-12 with updates

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

12/11/1912 November 2019 11/07/19 STATEMENT OF CAPITAL GBP 176.44

View Document

12/11/1912 November 2019 CESSATION OF MELANIE GOLDSMITH AS A PSC

View Document

05/11/195 November 2019 CESSATION OF EMILE BERNARD AS A PSC

View Document

05/11/195 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TILRAY INC.

View Document

07/10/197 October 2019 CURRSHO FROM 30/06/2020 TO 31/12/2019

View Document

03/10/193 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/05/1913 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088334460001

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/05/1831 May 2018 ADOPT ARTICLES 24/04/2018

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM 475 GODSTONE ROAD WHYTELEAFE SURREY CR3 0BL ENGLAND

View Document

21/05/1821 May 2018 16/05/18 STATEMENT OF CAPITAL GBP 174.18

View Document

04/05/184 May 2018 27/04/18 STATEMENT OF CAPITAL GBP 118.88

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

15/11/1715 November 2017 23/10/17 STATEMENT OF CAPITAL GBP 116.70

View Document

30/10/1730 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/08/1721 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088334460001

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/05/1725 May 2017 REGISTERED OFFICE CHANGED ON 25/05/2017 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

View Document

25/05/1725 May 2017 CURREXT FROM 31/01/2017 TO 30/06/2017

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

07/01/177 January 2017 ADOPT ARTICLES 23/11/2016

View Document

06/01/176 January 2017 SUB-DIVISION 23/11/16

View Document

06/01/176 January 2017 12/12/16 STATEMENT OF CAPITAL GBP 111.10

View Document

06/01/176 January 2017 23/11/16 STATEMENT OF CAPITAL GBP 108.88

View Document

25/11/1625 November 2016 06/01/15 STATEMENT OF CAPITAL GBP 100

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM C/O AMAR JONES 2 COBDEN COURT WIMPOLE CLOSE BROMLEY KENT BR2 9JF ENGLAND

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM 19 DERBY LODGE EAST END ROAD LONDON N3 3QG

View Document

02/02/162 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/01/156 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

06/01/146 January 2014 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