Advanced company searchLink opens in new window

SMART ONLINE ORDERING LIMITED

Company number NI621614

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)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2022 SOAS(A) Voluntary strike-off action has been suspended
19 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2022 DS01 Application to strike the company off the register
05 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
21 Apr 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
03 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
22 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
28 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
14 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with updates
16 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
03 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
26 Jan 2018 CS01 Confirmation statement made on 22 November 2017 with updates
24 Jan 2018 PSC01 Notification of Allison Hood as a person with significant control on 30 November 2016
18 Jan 2018 PSC07 Cessation of Chris Lynch as a person with significant control on 30 November 2016
18 Jan 2018 PSC07 Cessation of Chris Lynch as a person with significant control on 30 November 2016
06 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 22 November 2016 with updates
05 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
02 Sep 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 March 2016
10 Feb 2016 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
10 Feb 2016 TM01 Termination of appointment of Christopher Patrick Lynch as a director on 26 January 2016
26 Jan 2016 TM01 Termination of appointment of Christopher Patrick Lynch as a director on 26 January 2016
26 Jan 2016 AD01 Registered office address changed from Flat 30 Grafton Court 85 Kings Road Belfast BT5 7BU to 26 Lenaghan Park Belfast BT8 7JB on 26 January 2016
25 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014