STEVE SMILEY LTD

Company Documents

DateDescription
08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

18/12/2118 December 2021 Registered office address changed from 11 st. Thomas Court Bognor Regis PO21 4RL England to C10 Worth Corner Turners Hill Road Pound Hill Crawley RH10 7SL on 2021-12-18

View Document

12/12/2112 December 2021 Application to strike the company off the register

View Document

07/12/217 December 2021 Micro company accounts made up to 2021-04-06

View Document

05/12/215 December 2021 Registered office address changed from C10 Worth Corner Turners Hill Road Pound Hill Crawley RH10 7SL England to 11 st. Thomas Court Bognor Regis PO21 4RL on 2021-12-05

View Document

23/11/2123 November 2021 Termination of appointment of Laura Provis as a director on 2021-11-22

View Document

23/11/2123 November 2021 Cessation of Leslie Provis as a person with significant control on 2021-11-22

View Document

23/11/2123 November 2021 Termination of appointment of Leslie Provis as a director on 2021-11-22

View Document

19/11/2119 November 2021 Notification of The Harrington Consultancy & Bookkeeping Ltd as a person with significant control on 2021-11-19

View Document

19/11/2119 November 2021 Registered office address changed from 57 Conway Drive Bognor Regis PO21 4XD England to C10 Worth Corner Turners Hill Road Pound Hill Crawley RH10 7SL on 2021-11-19

View Document

19/11/2119 November 2021 Appointment of Mr Clive Leonard Harrington as a director on 2021-11-19

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

06/04/216 April 2021 Annual accounts for year ending 06 Apr 2021

View Accounts

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR CLIVE HARRINGTON

View Document

10/07/2010 July 2020 DIRECTOR APPOINTED MR LESLIE PROVIS

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, DIRECTOR STEVE SMILEY

View Document

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA SMILEY / 09/07/2020

View Document

09/07/209 July 2020 DIRECTOR APPOINTED MRS LAURA SMILEY

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM 11 ST THOMAS COURT BOGNOR REGIS WEST SUSSEX PO21 4RL UNITED KINGDOM

View Document

09/07/209 July 2020 CESSATION OF CLIVE LEONARD HARRINGTON AS A PSC

View Document

09/07/209 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE PROVIS

View Document

09/07/209 July 2020 DIRECTOR APPOINTED MR STEVE SMILEY

View Document

06/07/206 July 2020 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