Advanced company searchLink opens in new window

SMARTLINK EUROPE LIMITED

Company number 08333172

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)
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
  • GBP 2
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
  • GBP 2
01 Apr 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-03
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
  • GBP 1
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
  • GBP 1
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