- Company Overview for SMARTLINK EUROPE LIMITED (08333172)
- Filing history for SMARTLINK EUROPE LIMITED (08333172)
- People for SMARTLINK EUROPE LIMITED (08333172)
- More for SMARTLINK EUROPE LIMITED (08333172)
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) |
---|---|---|---|
05 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Mar 2018 | DS01 | Application to strike the company off the register | |
26 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with updates | |
02 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
17 May 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
17 May 2016 | AD01 | Registered office address changed from 52 High Street Pinner Middlesex HA5 5PW England to 52 High Street Pinner Middlesex HA5 5PW on 17 May 2016 | |
17 May 2016 | AD01 | Registered office address changed from 25-37 Cowleaze Road Kingston upon Thames Surrey KT2 6DZ to 52 High Street Pinner Middlesex HA5 5PW on 17 May 2016 | |
23 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Nov 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
01 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
01 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 31 March 2015
|
|
16 Feb 2015 | TM01 | Termination of appointment of James Courtney Theobald as a director on 4 February 2015 | |
04 Feb 2015 | CERTNM |
Company name changed turflite LTD\certificate issued on 04/02/15
|
|
04 Feb 2015 | AP01 | Appointment of Mr James Mcgovern Friel as a director on 4 February 2015 | |
29 Dec 2014 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
11 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
29 Jan 2014 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
|
|
28 Jan 2014 | CH01 | Director's details changed for Mr James Courtney Theobald on 7 September 2013 | |
28 Jan 2014 | AD01 | Registered office address changed from Cell 1 Kopshop 6 Old London Road Kingston upon Thames Surrey KT2 6QF United Kingdom on 28 January 2014 | |
17 Dec 2012 | NEWINC | Incorporation |