SMOOTH CLEANING SERVICES LTD
Status | DISSOLVED |
Company No. | 09460635 |
Category | Private Limited Company |
Incorporated | 26 Feb 2015 |
Age | 9 years, 3 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 27 Aug 2019 |
Years | 4 years, 9 months, 8 days |
SUMMARY
SMOOTH CLEANING SERVICES LTD is an dissolved private limited company with number 09460635. It was incorporated 9 years, 3 months, 6 days ago, on 26 February 2015 and it was dissolved 4 years, 9 months, 8 days ago, on 27 August 2019. The company address is 75 Manor Lane, London, SE12 8LS, England.
Company Fillings
Gazette dissolved voluntary
Date: 27 Aug 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Jun 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 24 May 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 10 May 2019
Action Date: 26 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-26
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2019
Action Date: 08 Apr 2019
Category: Address
Type: AD01
New address: 75 Manor Lane London SE12 8LS
Old address: 20-22 Wenlock Road London N1 7GU England
Change date: 2019-04-08
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Appoint person director company with name date
Date: 12 Oct 2018
Action Date: 10 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-10
Officer name: Mrs Kerrian George
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 26 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-26
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Address
Type: AD01
New address: 20-22 Wenlock Road London N1 7GU
Change date: 2018-02-14
Old address: 4 Thornbury House Bridgewater Walk Harold Hill Essex RM3 7TB England
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2017
Action Date: 01 Aug 2017
Category: Address
Type: AD01
New address: 4 Thornbury House Bridgewater Walk Harold Hill Essex RM3 7TB
Old address: 20-22 Wenlock Road London N1 7GU England
Change date: 2017-08-01
Documents
Change person director company with change date
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-31
Officer name: Mr Emmanuel Olufemi Bankole George
Documents
Appoint person director company with name date
Date: 28 Mar 2017
Action Date: 28 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-28
Officer name: Mr Emmanuel Olufemi Bankole George
Documents
Termination director company with name termination date
Date: 28 Mar 2017
Action Date: 28 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-28
Officer name: Kerrian George
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 26 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-26
Documents
Appoint person director company with name date
Date: 27 Oct 2016
Action Date: 27 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-27
Officer name: Mrs Kerrian George
Documents
Termination director company with name termination date
Date: 27 Oct 2016
Action Date: 26 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-26
Officer name: Emmanuel Olufemi Bunkole George
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 26 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-26
Documents
Certificate change of name company
Date: 31 Mar 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed smooth residential LTD\certificate issued on 31/03/15
Documents
Some Companies
10 JAMES TERRACE,CARDIFF,CF39 0EA
Number: | 06146923 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELLER CLOSE MANAGEMENT CO. LIMITED
NORTHGATE,LEEDS,LS2 7PN
Number: | 01904927 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 10995332 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLIVERS BARN,WITHAM,CM8 3HY
Number: | 11601334 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ALIS ACCOUNTAX SUITE 1,LONDON,E4 6ST
Number: | 10995569 |
Status: | ACTIVE |
Category: | Private Limited Company |
SION HILL COURT MANAGEMENT COMPANY LIMITED
BEAUCHAMP HOUSE,KIDDERMINSTER,DY11 7BG
Number: | 04975435 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |