SMARTLIFEINC LIMITED

07232520
22 YORK BUILDINGS LONDON WC2N 6JU

Documents

Documents
Date Category Description Pages
08 Jul 2021 gazette Gazette Dissolved Liquidation 1 Buy now
08 Apr 2021 insolvency Liquidation In Administration Move To Dissolution 19 Buy now
07 Apr 2021 insolvency Liquidation In Administration Progress Report 19 Buy now
17 Nov 2020 insolvency Liquidation In Administration Progress Report 18 Buy now
05 May 2020 insolvency Liquidation In Administration Progress Report 18 Buy now
17 Apr 2020 insolvency Liquidation In Administration Extension Of Period 4 Buy now
05 Nov 2019 insolvency Liquidation In Administration Progress Report 23 Buy now
28 Jun 2019 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
12 Jun 2019 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 8 Buy now
11 Jun 2019 insolvency Liquidation In Administration Proposals 54 Buy now
24 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Apr 2019 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
18 Mar 2019 officers Termination of appointment of director (Christopher Mark Pedley) 1 Buy now
13 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2018 accounts Annual Accounts 7 Buy now
11 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2017 accounts Annual Accounts 3 Buy now
03 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Dec 2016 officers Appointment of director (David Gazal) 3 Buy now
13 Dec 2016 officers Appointment of director (Richard Gazal) 3 Buy now
18 Aug 2016 officers Termination of appointment of director (Martin Philip Ashby) 2 Buy now
18 Aug 2016 officers Termination of appointment of director (Andrew Robert Baker) 2 Buy now
03 Jun 2016 annual-return Annual Return 4 Buy now
30 Oct 2015 accounts Annual Accounts 3 Buy now
30 Oct 2015 officers Termination of appointment of director (Neville James Buckley) 1 Buy now
01 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Aug 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Aug 2015 annual-return Annual Return 5 Buy now
18 Aug 2015 gazette Gazette Notice Compulsory 1 Buy now
30 Dec 2014 accounts Amended Accounts 5 Buy now
22 Dec 2014 accounts Annual Accounts 4 Buy now
26 Jun 2014 annual-return Annual Return 5 Buy now
01 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jan 2014 officers Change of particulars for director (Mr Andrew Robert Baker) 2 Buy now
21 Jan 2014 officers Appointment of director (Mr Martin Philip Ashby) 2 Buy now
21 Jan 2014 officers Appointment of director (Mr Andrew Robert Baker) 2 Buy now
29 Nov 2013 accounts Annual Accounts 6 Buy now
27 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 May 2013 accounts Annual Accounts 4 Buy now
22 May 2013 annual-return Annual Return 5 Buy now
22 May 2013 officers Termination of appointment of director (Simon Chippendale) 2 Buy now
30 May 2012 annual-return Annual Return 5 Buy now
30 May 2012 officers Appointment of director (Mr Neville James Buckley) 2 Buy now
30 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Apr 2012 officers Termination of appointment of director (Richard Stevens) 1 Buy now
01 Feb 2012 accounts Annual Accounts 4 Buy now
08 Sep 2011 officers Appointment of director (Simon Chippendale) 3 Buy now
25 May 2011 annual-return Annual Return 4 Buy now
23 May 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
05 Jul 2010 officers Appointment of director (Richard Austin Stevens) 3 Buy now
22 Apr 2010 incorporation Incorporation Company 18 Buy now