- Company Overview for SMYL LIMITED (05553671)
- Filing history for SMYL LIMITED (05553671)
- People for SMYL LIMITED (05553671)
- More for SMYL LIMITED (05553671)
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) |
---|---|---|---|
15 Sep 2014 | AR01 | Annual return made up to 5 September 2014 with full list of shareholders | |
15 Sep 2014 | AD01 | Registered office address changed from 52 Penny Lane Liverpool Merseyside L18 1DG to 48-52 Penny Lane Mossley Hill Liverpool L18 1DG on 15 September 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
09 Jun 2014 | CH01 | Director's details changed for Mr Girish Bhatkal on 9 January 2014 | |
09 Jun 2014 | CH01 | Director's details changed for Mr Sanjiv Bansal on 9 June 2014 | |
09 Jun 2014 | CH03 | Secretary's details changed for Mrs Chandni Bansal on 9 June 2014 | |
30 Sep 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 5 September 2012 with full list of shareholders | |
02 Oct 2012 | CH03 | Secretary's details changed for Chandni Bansal on 14 July 2012 | |
02 Oct 2012 | CH01 | Director's details changed for Mr Girish Bhatkal on 1 September 2012 | |
02 Oct 2012 | CH01 | Director's details changed for Sanjiv Bansal on 13 July 2012 | |
05 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
05 Oct 2011 | AR01 | Annual return made up to 5 September 2011 with full list of shareholders | |
05 Oct 2011 | CH01 | Director's details changed for Girish Bhatkal on 4 September 2011 | |
05 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
15 Oct 2010 | AR01 | Annual return made up to 5 September 2010 with full list of shareholders | |
15 Oct 2010 | CH01 | Director's details changed for Sanjiv Bansal on 4 September 2010 | |
15 Oct 2010 | CH01 | Director's details changed for Girish Bhatkal on 4 September 2010 | |
15 Oct 2010 | CH03 | Secretary's details changed for Chandni Bansal on 4 September 2010 | |
05 Oct 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Oct 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
28 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2009 | AR01 | Annual return made up to 5 September 2009 with full list of shareholders | |
28 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 |