SMOOTHFLOW SCREEDING LLP

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

27/09/2427 September 2024 Application to strike the limited liability partnership off the register

View Document

27/08/2427 August 2024 Micro company accounts made up to 2024-06-30

View Document

13/08/2413 August 2024 Previous accounting period extended from 2024-03-31 to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

11/01/2411 January 2024 Registered office address changed from Manor Office 10 Turf Street Bodmin Cornwall PL31 2DH United Kingdom to 26 Beatrice Road Bodmin Cornwall PL31 1rd on 2024-01-11

View Document

11/01/2411 January 2024 Change of details for Mr Martin Robert Lockwood as a person with significant control on 2024-01-11

View Document

11/01/2411 January 2024 Member's details changed for Mr Martin Robert Lockwood on 2024-01-11

View Document

15/11/2315 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Micro company accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Member's details changed for Dean Danger on 2021-11-09

View Document

09/11/219 November 2021 Change of details for Dean Danger as a person with significant control on 2021-11-09

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

11/02/2011 February 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/04/195 April 2019 CESSATION OF RICHARD SAMUEL MCGONIGAL AS A PSC

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

05/04/195 April 2019 LLP MEMBER APPOINTED ROSE BAMFORD

View Document

05/04/195 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSE BAMFORD

View Document

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, LLP MEMBER RICHARD MCGONIGAL

View Document

09/06/189 June 2018 DISS40 (DISS40(SOAD))

View Document

07/06/187 June 2018 CHANGE OF PARTICULARS FOR AN LLP MEMBER

View Document

07/06/187 June 2018 CHANGE OF PARTICULARS FOR AN LLP MEMBER

View Document

07/06/187 June 2018 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD SAMUEL MCGONIGAL / 06/06/2018

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

03/11/173 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 CESSATION OF MARTIN EVANS AS A PSC

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, LLP MEMBER MARTIN EVANS

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/04/1622 April 2016 ANNUAL RETURN MADE UP TO 19/03/16

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/12/154 December 2015 LLP MEMBER APPOINTED RICHARD SAMUEL MCGONIGAL

View Document

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM 94 FORE STREET BODMIN CORNWALL PL31 2HR

View Document

26/03/1526 March 2015 ANNUAL RETURN MADE UP TO 19/03/15

View Document

19/03/1419 March 2014 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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