- Company Overview for SMARTLIFEINC LIMITED (07232520)
- Filing history for SMARTLIFEINC LIMITED (07232520)
- People for SMARTLIFEINC LIMITED (07232520)
- Insolvency for SMARTLIFEINC LIMITED (07232520)
- More for SMARTLIFEINC LIMITED (07232520)
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) |
---|---|---|---|
01 Sep 2015 | AD01 | Registered office address changed from 4th Floor Oxford Place 61 Oxford Street Manchester M1 6EQ to Sanderson House Station Road Horsforth Leeds LS18 5NT on 1 September 2015 | |
22 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Aug 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
18 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2014 | AAMD | Amended total exemption small company accounts made up to 31 August 2013 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
01 May 2014 | AD01 | Registered office address changed from Suite 69 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ England on 1 May 2014 | |
21 Jan 2014 | CH01 | Director's details changed for Mr Andrew Robert Baker on 21 January 2014 | |
21 Jan 2014 | AP01 | Appointment of Mr Martin Philip Ashby as a director | |
21 Jan 2014 | AP01 | Appointment of Mr Andrew Robert Baker as a director | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
27 Nov 2013 | AD01 | Registered office address changed from 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ United Kingdom on 27 November 2013 | |
29 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
22 May 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
22 May 2013 | TM01 | Termination of appointment of Simon Chippendale as a director | |
30 May 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
30 May 2012 | AP01 | Appointment of Mr Neville James Buckley as a director | |
30 May 2012 | AD01 | Registered office address changed from 2 Eden Close Wilmslow Cheshire SK9 6BG on 30 May 2012 | |
13 Apr 2012 | TM01 | Termination of appointment of Richard Stevens as a director | |
01 Feb 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
08 Sep 2011 | AP01 | Appointment of Simon Chippendale as a director | |
25 May 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
23 May 2011 | AA01 | Current accounting period extended from 30 April 2011 to 31 August 2011 | |
05 Jul 2010 | AP01 | Appointment of Richard Austin Stevens as a director |