SMART ONLINE ORDERING LIMITED

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/05/2212 May 2022 Voluntary strike-off action has been suspended

View Document

12/05/2212 May 2022 Voluntary strike-off action has been suspended

View Document

08/04/228 April 2022 Application to strike the company off the register

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

16/12/1816 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

03/10/183 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLISON HOOD

View Document

18/01/1818 January 2018 CESSATION OF CHRIS LYNCH AS A PSC

View Document

18/01/1818 January 2018 CESSATION OF CHRIS LYNCH AS A PSC

View Document

06/11/176 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/09/162 September 2016 PREVEXT FROM 30/11/2015 TO 31/03/2016

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LYNCH

View Document

10/02/1610 February 2016 Annual return made up to 22 November 2015 with full list of shareholders

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LYNCH

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM FLAT 30 GRAFTON COURT 85 KINGS ROAD BELFAST BT5 7BU

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

07/04/157 April 2015 Annual return made up to 22 November 2014 with full list of shareholders

View Document

28/03/1528 March 2015 DISS40 (DISS40(SOAD))

View Document

20/03/1520 March 2015 FIRST GAZETTE

View Document

22/11/1322 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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