SMARTLIFE GAMES LIMITED

06791760
3RD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX EC1Y 4YX

Documents

Documents
Date Category Description Pages
07 Aug 2012 gazette Gazette Dissolved Voluntary 1 Buy now
24 Apr 2012 gazette Gazette Notice Voluntary 1 Buy now
11 Apr 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Jan 2012 annual-return Annual Return 6 Buy now
16 Jan 2012 officers Termination of appointment of director (Douglas Stuart Seymour) 1 Buy now
19 Jan 2011 annual-return Annual Return 6 Buy now
17 Jan 2011 accounts Annual Accounts 4 Buy now
17 Aug 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
17 Mar 2010 annual-return Annual Return 5 Buy now
17 Mar 2010 officers Change of particulars for director (Mr Christopher Mark Pedley) 2 Buy now
17 Mar 2010 officers Change of particulars for corporate secretary (Fw Stephens Secretarial Limited) 2 Buy now
09 Mar 2010 capital Return of Allotment of shares 2 Buy now
24 Sep 2009 capital S-div 1 Buy now
16 Sep 2009 capital Ad 24/06/09 gbp si 8400@0.01=84 gbp ic 1/85 2 Buy now
07 Feb 2009 officers Director appointed christopher mark pedley 4 Buy now
07 Feb 2009 address Registered office changed on 07/02/2009 from 3RD floor, 24 chiswell street london EC1Y 4YX united kingdom 1 Buy now
04 Feb 2009 change-of-name Certificate Change Of Name Company 2 Buy now
29 Jan 2009 address Registered office changed on 29/01/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP 1 Buy now
28 Jan 2009 officers Director appointed richard austin stevens 3 Buy now
27 Jan 2009 officers Secretary appointed fw stephens secretarial LIMITED 2 Buy now
27 Jan 2009 officers Director appointed douglas stuart seymour 1 Buy now
22 Jan 2009 officers Appointment Terminated Director david parry 1 Buy now
22 Jan 2009 officers Appointment Terminated Secretary alpha secretarial LIMITED 1 Buy now
14 Jan 2009 incorporation Incorporation Company 16 Buy now