Advanced company searchLink opens in new window

SMOOTH LAW LIMITED

Company number 07387835

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)
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
  • GBP 600
16 Oct 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 600
14 Aug 2015 SH01 Statement of capital following an allotment of shares on 14 August 2015
  • GBP 600
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-18
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
  • GBP 100
18 Nov 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2014-01-13