- Company Overview for JR & AL SMITH LIMITED (06764645)
- Filing history for JR & AL SMITH LIMITED (06764645)
- People for JR & AL SMITH LIMITED (06764645)
- Charges for JR & AL SMITH LIMITED (06764645)
- Insolvency for JR & AL SMITH LIMITED (06764645)
- More for JR & AL SMITH LIMITED (06764645)
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) |
---|---|---|---|
20 Jan 2025 | AM10 | Administrator's progress report | |
23 Jul 2024 | AM10 | Administrator's progress report | |
31 May 2024 | AM11 | Notice of appointment of a replacement or additional administrator | |
29 May 2024 | AM19 | Notice of extension of period of Administration | |
16 May 2024 | AM16 | Notice of order removing administrator from office | |
25 Jan 2024 | AM10 | Administrator's progress report | |
12 Aug 2023 | AM02 | Statement of affairs with form AM02SOA | |
27 Jul 2023 | AM06 | Notice of deemed approval of proposals | |
21 Jul 2023 | AM03 | Statement of administrator's proposal | |
18 Jul 2023 | AD01 | Registered office address changed from 9 Four Lanes Close Chineham Basingstoke RG24 8RN England to 31st Floor 40 Bank Street London E14 5NR on 18 July 2023 | |
18 Jul 2023 | AM01 | Appointment of an administrator | |
09 Aug 2022 | CS01 | Confirmation statement made on 9 August 2022 with updates | |
25 Jul 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
27 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 19 July 2021 with no updates | |
02 Aug 2021 | RP04CS01 | Second filing of Confirmation Statement dated 19 July 2020 | |
02 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Oct 2020 | CS01 |
Confirmation statement made on 19 July 2020 with no updates
|
|
28 Jul 2020 | PSC05 | Change of details for Aum Jai Holdings Limited as a person with significant control on 1 April 2020 | |
28 Jul 2020 | PSC07 | Cessation of Moreton Pharmacy Ltd. as a person with significant control on 1 April 2020 | |
20 Apr 2020 | MR01 | Registration of charge 067646450004, created on 1 April 2020 | |
02 Apr 2020 | PSC02 | Notification of Aum Jai Holdings Limited as a person with significant control on 1 April 2020 | |
02 Apr 2020 | AD01 | Registered office address changed from 14 New Street Moretonhampstead Devon TQ13 8PE to 9 Four Lanes Close Chineham Basingstoke RG24 8RN on 2 April 2020 | |
02 Apr 2020 | TM01 | Termination of appointment of George Simon Robert Wickham as a director on 1 April 2020 |