Advanced company searchLink opens in new window

SMOOTHE INTERNATIONAL LIMITED

Company number 06726341

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)
09 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
09 May 2011 4.68 Liquidators' statement of receipts and payments to 29 April 2011
09 May 2011 4.72 Return of final meeting in a creditors' voluntary winding up
10 Dec 2010 4.68 Liquidators' statement of receipts and payments to 8 December 2010
14 Dec 2009 4.20 Statement of affairs with form 4.19
14 Dec 2009 600 Appointment of a voluntary liquidator
14 Dec 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-09
28 Nov 2009 AD01 Registered office address changed from 1-6 Clay Street London W1U 6DA on 28 November 2009
30 Apr 2009 395 Particulars of a mortgage or charge / charge no: 3
06 Apr 2009 225 Accounting reference date shortened from 31/10/2009 to 31/01/2009
05 Mar 2009 88(2) Ad 17/10/08 gbp si 99@1=99 gbp ic 1/100
28 Jan 2009 288a Director appointed ross craig cunningham
24 Dec 2008 395 Particulars of a mortgage or charge / charge no: 2
13 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1
03 Nov 2008 288b Appointment Terminated Secretary london law secretarial LIMITED
03 Nov 2008 288b Appointment Terminated Director john cowdry
03 Nov 2008 287 Registered office changed on 03/11/2008 from the old exchange 12 compton road wimbledon, london SW19 7QD england
03 Nov 2008 288a Director appointed stuart piercy
03 Nov 2008 288a Director and secretary appointed richard conner
03 Nov 2008 288a Director appointed matt fairman
17 Oct 2008 NEWINC Incorporation