- Company Overview for SMART LIFE COVER LTD (11923083)
- Filing history for SMART LIFE COVER LTD (11923083)
- People for SMART LIFE COVER LTD (11923083)
- More for SMART LIFE COVER LTD (11923083)
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 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with no updates | |
30 Apr 2024 | AA | Micro company accounts made up to 30 April 2023 | |
10 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2023 | CS01 | Confirmation statement made on 31 July 2023 with updates | |
28 Mar 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
22 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
06 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2022 | CS01 | Confirmation statement made on 30 March 2022 with updates | |
30 Mar 2022 | TM01 | Termination of appointment of Phong Thanh Huynh as a director on 24 March 2022 | |
21 Sep 2021 | CS01 | Confirmation statement made on 21 August 2021 with updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
29 Dec 2020 | TM01 | Termination of appointment of Mohammad Ullah as a director on 14 December 2020 | |
29 Dec 2020 | AP01 | Appointment of Miss Susan Louise Mckechnie as a director on 14 December 2020 | |
01 Oct 2020 | CH01 | Director's details changed for Mr Phong Thanh Huynh on 1 October 2020 | |
21 Aug 2020 | CS01 | Confirmation statement made on 21 August 2020 with updates | |
29 Jun 2020 | AD01 | Registered office address changed from Unit 3 Ibex House 2 Leytonstone Road Stratford London E15 1SE United Kingdom to Unit 3 Ibex House 2a Leytonstone Road Stratford London E15 1SE on 29 June 2020 | |
18 Feb 2020 | CH01 | Director's details changed for Mr Mohammad Ullah on 18 February 2020 | |
18 Feb 2020 | CH01 | Director's details changed for Mr Sanmeet Singh on 18 February 2020 | |
18 Dec 2019 | AD01 | Registered office address changed from 355a Barking Road East Ham London E6 1LA United Kingdom to Unit 3 Ibex House 2 Leytonstone Road Stratford London E15 1SE on 18 December 2019 | |
16 Aug 2019 | AP01 | Appointment of Mr Mohammad Ullah as a director on 26 July 2019 | |
16 Aug 2019 | TM01 | Termination of appointment of Mohammad Ullah as a director on 15 August 2019 |