SMITH-WYKES LIMITED

4 Aztec Row 4 Aztec Row, Islington, N1 0PW, London, United Kingdom
StatusACTIVE
Company No.07820880
CategoryPrivate Limited Company
Incorporated24 Oct 2011
Age12 years, 7 months, 6 days
JurisdictionEngland Wales
Dissolution16 May 2023
Years1 year, 14 days

SUMMARY

SMITH-WYKES LIMITED is an active private limited company with number 07820880. It was incorporated 12 years, 7 months, 6 days ago, on 24 October 2011 and it was dissolved 1 year, 14 days ago, on 16 May 2023. The company address is 4 Aztec Row 4 Aztec Row, Islington, N1 0PW, London, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 14 Oct 2023

Action Date: 08 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Address

Type: AD01

Old address: Theatre House 97-99 Camden High Street London NW1 7JN England

Change date: 2023-07-10

New address: 4 Aztec Row Berners Road Islington London N1 0PW

Documents

View document PDF

Confirmation statement

Date: 30 Jun 2023

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Original description: 08/10/22 Statement of Capital gbp 100

Documents

View document PDF

Administrative restoration company

Date: 30 Jun 2023

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 16 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Dec 2022

Category: Address

Type: AD03

New address: 4 Aztec Row Berners Road Islington London N1 0PW

Documents

View document PDF

Change sail address company with new address

Date: 12 Dec 2022

Category: Address

Type: AD02

New address: 4 Aztec Row Berners Road Islington London N1 0PW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Memorandum articles

Date: 11 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 10 Jan 2022

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2021

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rory William Wykes

Change date: 2020-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2020

Action Date: 01 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-01

Old address: Bedford House 4th Floor 125-133 Camden High Street Camden Town London NW1 7JR

New address: Theatre House 97-99 Camden High Street London NW1 7JN

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2014

Action Date: 24 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michaell Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2013

Action Date: 24 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2012

Action Date: 24 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-24

Documents

View document PDF

Certificate change of name company

Date: 12 Apr 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed smithwykes LIMITED\certificate issued on 12/04/12

Documents

View document PDF

Change of name notice

Date: 12 Apr 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 28 Dec 2011

Action Date: 24 Oct 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-10-24

Documents

View document PDF

Resolution

Date: 28 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Dec 2011

Action Date: 28 Dec 2011

Category: Address

Type: AD01

Old address: 4 Aztec Row Berners Road Islington London N1 0PW United Kingdom

Change date: 2011-12-28

Documents

View document PDF

Termination secretary company with name

Date: 28 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: C & P Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 28 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: C & P Registrars Limited

Documents

View document PDF

Termination director company with name

Date: 28 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Alves

Documents

View document PDF

Appoint person director company with name

Date: 28 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rory William Wykes

Documents

View document PDF

Appoint person director company with name

Date: 28 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michaell James Harris Smith

Documents

View document PDF

Incorporation company

Date: 24 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1 DAYSBROOK ROAD FREEHOLD LIMITED

1A DAYSBROOK ROAD,LONDON,SW2 3TB

Number:06601998
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AGINCOURT PARTNERS LTD

2ND FLOOR, 2,LONDON,N12 0DR

Number:09766222
Status:ACTIVE
Category:Private Limited Company

ANDERSON LLOYD LLP

ANDERSON LLOYD HOUSE,TRURO,TR1 2NY

Number:OC300074
Status:ACTIVE
Category:Limited Liability Partnership

CML1 LIMITED

3 CHAPEL LANE,SHEFFIELD,S35 7DX

Number:09275321
Status:ACTIVE
Category:Private Limited Company

DAMP PROOFING & TIMBER CONSULTANTS LTD

1 ST. JAMES GATE,NEWCASTLE UPON TYNE,NE1 4AD

Number:07203749
Status:LIQUIDATION
Category:Private Limited Company

RB38 LTD

LINDEN COTTAGE 14 MILL STREET,SWADLINCOTE,DE12 8ES

Number:09063270
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source