SMOOTH RECOVERY LIMITED

Company Documents

DateDescription
11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

14/10/2214 October 2022 Compulsory strike-off action has been discontinued

View Document

14/10/2214 October 2022 Compulsory strike-off action has been discontinued

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/01/223 January 2022 Micro company accounts made up to 2021-04-30

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/09/2030 September 2020 DISS40 (DISS40(SOAD))

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

29/09/2029 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

16/05/2016 May 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/03/2031 March 2020 FIRST GAZETTE

View Document

09/11/199 November 2019 DISS40 (DISS40(SOAD))

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

10/08/1910 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/12/1824 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM 34 CROME ROAD LONDON NW10 2GA ENGLAND

View Document

18/09/1818 September 2018 DISS40 (DISS40(SOAD))

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM 34 COBBOLD ROAD LONDON NW10 9SU ENGLAND

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDI MUKHTAR / 30/05/2017

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR ABDI MUKHTAR

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MR ABDI MUKHTAR

View Document

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

01/05/171 May 2017 REGISTERED OFFICE CHANGED ON 01/05/2017 FROM FLAT 8 EALING PARK LODGE 129 HORSENDEN LANE SOUTH PERIVALE GREENFORD UB6 7NS ENGLAND

View Document

01/05/171 May 2017 APPOINTMENT TERMINATED, DIRECTOR MOHAMAD SINGER

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM 34 CROME ROAD LONDON NW10 2GA UNITED KINGDOM

View Document

05/04/175 April 2017 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