Advanced company searchLink opens in new window

SMITH, PAVLIK, THOMAS & PARTNERS LTD.

Company number 04342053

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10,000
01 Apr 2016 AP04 Appointment of Form Online Limited as a secretary on 18 December 2015
01 Apr 2016 AD01 Registered office address changed from 2nd Floor 9 Chapel Place London EC2A 3DQ to 6 Bexley Square Salford Manchester M3 6BZ on 1 April 2016
22 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 10,000
15 Dec 2015 SH01 Statement of capital following an allotment of shares on 14 September 2015
  • GBP 10,000
04 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Jun 2015 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015
30 Apr 2015 AP02 Appointment of Eubags Ltd. as a director on 24 March 2015
30 Apr 2015 TM01 Termination of appointment of Marcella Charles as a director on 24 March 2015
29 Apr 2015 TM01 Termination of appointment of Xenia Xenofontos as a director on 24 March 2015
25 Mar 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
04 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Jun 2014 CH04 Secretary's details changed for Corporate Secretaries Limited on 1 April 2014
18 Dec 2013 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Aug 2013 AP01 Appointment of Michal Pavlik as a director
14 Aug 2013 AP01 Appointment of Marcella Charles as a director
07 Aug 2013 CERTNM Company name changed wwfc LIMITED\certificate issued on 07/08/13
  • RES15 ‐ Change company name resolution on 2013-08-07
  • NM01 ‐ Change of name by resolution
18 Dec 2012 AR01 Annual return made up to 18 December 2012 with full list of shareholders
26 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Mar 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
13 Mar 2012 AP01 Appointment of Xenia Xenofontos as a director
13 Mar 2012 AD01 Registered office address changed from 15 Stopher House Webber Street London SE1 0RE on 13 March 2012