- Company Overview for SMIRK LIMITED (03559625)
- Filing history for SMIRK LIMITED (03559625)
- People for SMIRK LIMITED (03559625)
- Insolvency for SMIRK LIMITED (03559625)
- More for SMIRK LIMITED (03559625)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Nov 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Aug 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 17 June 2013 | |
07 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 17 December 2012 | |
25 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 17 June 2012 | |
03 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 17 December 2011 | |
30 Sep 2011 | AD01 | Registered office address changed from Benedict Mackenzie 62 Wilson Street London EC2A 2BU on 30 September 2011 | |
08 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 17 June 2011 | |
25 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 17 December 2010 | |
25 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 17 June 2010 | |
03 Jan 2010 | 4.68 | Liquidators' statement of receipts and payments to 17 December 2009 | |
02 Jan 2009 | 287 | Registered office changed on 02/01/2009 from 364 old york road london SW18 1SP | |
23 Dec 2008 | 4.20 | Statement of affairs with form 4.19 | |
23 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2008 | 600 | Appointment of a voluntary liquidator | |
04 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
23 May 2008 | 363a | Return made up to 07/05/08; full list of members | |
22 May 2008 | 288c | Director's Change of Particulars / christopher organ / 01/01/2008 / HouseName/Number was: , now: 119; Street was: 364A old york road, now: mudeford; Post Town was: london, now: christchurch; Region was: , now: dorset; Post Code was: SW18 1SP, now: BH24 3AF | |
22 May 2008 | 288c | Director and Secretary's Change of Particulars / tim burgess / 01/01/2008 / HouseName/Number was: , now: 48; Street was: 112 upland road, now: church street; Post Town was: london, now: uckfield; Region was: , now: east sussex; Post Code was: SE22 0DE, now: TN22 1BT; Country was: , now: united kingdom | |
15 Aug 2007 | AA | Total exemption full accounts made up to 31 March 2007 | |
12 Aug 2007 | 363s | Return made up to 07/05/07; full list of members | |
12 Aug 2007 | 363(288) |
Director's particulars changed
|
|
19 Dec 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
22 Sep 2006 | 363s | Return made up to 07/05/06; full list of members | |
16 Jun 2005 | AA | Total exemption full accounts made up to 31 March 2005 |