SMITH-WYKES LIMITED
Status | ACTIVE |
Company No. | 07820880 |
Category | Private Limited Company |
Incorporated | 24 Oct 2011 |
Age | 12 years, 7 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 16 May 2023 |
Years | 1 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
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
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
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
Administrative restoration company
Date: 30 Jun 2023
Category: Restoration
Type: RT01
Documents
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
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
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
Resolution
Date: 11 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 10 Jan 2022
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 09 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michaell Smith
Documents
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
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
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
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
Change of name notice
Date: 12 Apr 2012
Category: Change-of-name
Type: CONNOT
Documents
Capital allotment shares
Date: 28 Dec 2011
Action Date: 24 Oct 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-10-24
Documents
Resolution
Date: 28 Dec 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Termination secretary company with name
Date: 28 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: C & P Secretaries Limited
Documents
Termination director company with name
Date: 28 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: C & P Registrars Limited
Documents
Termination director company with name
Date: 28 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Suzanne Alves
Documents
Appoint person director company with name
Date: 28 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rory William Wykes
Documents
Appoint person director company with name
Date: 28 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michaell James Harris Smith
Documents
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) |
2ND FLOOR, 2,LONDON,N12 0DR
Number: | 09766222 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANDERSON LLOYD HOUSE,TRURO,TR1 2NY
Number: | OC300074 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
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 |
LINDEN COTTAGE 14 MILL STREET,SWADLINCOTE,DE12 8ES
Number: | 09063270 |
Status: | ACTIVE |
Category: | Private Limited Company |