SMOOTH EXTENSIONS LIMITED

Company Documents

DateDescription
07/04/207 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/03/2025 March 2020 APPLICATION FOR STRIKING-OFF

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

09/04/199 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

17/08/1717 August 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

02/09/162 September 2016 Annual return made up to 4 August 2015 with full list of shareholders

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARGARET COSTELLO

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MR PATRICK JOSEPH MITCHELL

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM C/O DMC ACCOUNTING OLYMPIC HOUSE UNIT 1A CORINIUM INDUSTRIAL ESTATE RAANS ROAD AMERSHAM BUCKINGHAMSHIRE HP6 6YJ

View Document

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM OLYMPIC HOUSE 63 WALLINGFORD ROAD UXBRIDGE MIDDLESEX UB8 2RW

View Document

18/08/1518 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

18/08/1518 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/09/1428 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

28/09/1428 September 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MISS MARGARET ANNE COSTELLO

View Document

12/08/1312 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

09/08/139 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

05/08/125 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

04/08/124 August 2012 PREVSHO FROM 31/08/2012 TO 31/07/2012

View Document

03/08/123 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

22/02/1222 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/02/1222 February 2012 COMPANY NAME CHANGED SMOOTHYOU LIMITED CERTIFICATE ISSUED ON 22/02/12

View Document

02/08/112 August 2011 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