- Company Overview for SMOOTH LAW LIMITED (07387835)
- Filing history for SMOOTH LAW LIMITED (07387835)
- People for SMOOTH LAW LIMITED (07387835)
- Charges for SMOOTH LAW LIMITED (07387835)
- More for SMOOTH LAW LIMITED (07387835)
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) |
---|---|---|---|
21 Nov 2017 | CS01 | Confirmation statement made on 18 November 2017 with no updates | |
20 Nov 2017 | MR01 | Registration of charge 073878350001, created on 16 November 2017 | |
11 May 2017 | CH01 | Director's details changed for Mr Paul Christopher Mckittrick on 28 April 2017 | |
28 Feb 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
18 Nov 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
16 Oct 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
14 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 14 August 2015
|
|
08 Jul 2015 | AP01 | Appointment of Mr Paul Christopher Mckittrick as a director on 8 July 2015 | |
06 Jul 2015 | CERTNM | Company name changed clb law LIMITED\certificate issued on 06/07/15 | |
03 Jul 2015 | AD01 | Registered office address changed from Unit 6, Deacon Park Unit 6, Deacon Park Moorgate Road Liverpool L33 7RX England to 6 Deacon Park, Moorgate Road Knowsley Industrial Park Liverpool L33 7RX on 3 July 2015 | |
02 Jun 2015 | AA01 | Current accounting period extended from 31 January 2016 to 31 May 2016 | |
02 Jun 2015 | AD01 | Registered office address changed from 28 Caithness Road Liverpool L18 9SL England to Unit 6, Deacon Park Unit 6, Deacon Park Moorgate Road Liverpool L33 7RX on 2 June 2015 | |
29 Apr 2015 | TM01 | Termination of appointment of Martin Christopher Malone as a director on 29 April 2015 | |
29 Apr 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
28 Jan 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
18 Dec 2014 | AA01 | Current accounting period shortened from 30 September 2015 to 31 January 2015 | |
04 Dec 2014 | CH01 | Director's details changed for Mr Martin Christopher Malone on 4 December 2014 | |
19 Nov 2014 | CERTNM |
Company name changed canter management LIMITED\certificate issued on 19/11/14
|
|
18 Nov 2014 | AD01 | Registered office address changed from 1 Temple Square 24 Dale Street Liverpool Merseyside L2 5RU to 28 Caithness Road Liverpool L18 9SL on 18 November 2014 | |
18 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 18 November 2014
|
|
18 Nov 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
18 Nov 2014 | AP01 | Appointment of Mr Martin Christopher Malone as a director on 18 November 2014 | |
12 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
03 Feb 2014 | RESOLUTIONS |
Resolutions
|