SMOOJ LTD

17 Seaburn Gardens, Sunderland, SR6 8BT, United Kingdom
StatusDISSOLVED
Company No.11819683
CategoryPrivate Limited Company
Incorporated11 Feb 2019
Age5 years, 3 months, 20 days
JurisdictionEngland Wales
Dissolution20 Jul 2021
Years2 years, 10 months, 14 days

SUMMARY

SMOOJ LTD is an dissolved private limited company with number 11819683. It was incorporated 5 years, 3 months, 20 days ago, on 11 February 2019 and it was dissolved 2 years, 10 months, 14 days ago, on 20 July 2021. The company address is 17 Seaburn Gardens, Sunderland, SR6 8BT, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 20 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Certificate change of name company

Date: 05 Oct 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed studentrank LTD\certificate issued on 05/10/20

Documents

View document PDF

Second filing capital allotment shares

Date: 07 Sep 2020

Action Date: 17 Jun 2020

Category: Capital

Type: RP04SH01

Date: 2020-06-17

Capital : 140 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-21

Officer name: Mr Valentin Estislav Ploshtakov

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2020

Action Date: 19 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Henry Perkins

Termination date: 2020-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-26

Officer name: Denver Jacob Lalonde

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2020

Action Date: 26 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Denver Jacob Lalonde

Cessation date: 2020-06-26

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Yin Hei Man

Change date: 2020-06-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew Yin Hei Man

Notification date: 2020-06-17

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-17

Capital : 160 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Yin Hei Man

Appointment date: 2020-06-17

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William John Emmerson

Termination date: 2019-05-14

Documents

View document PDF

Incorporation company

Date: 11 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

786 24HED LTD

5 BOND STREET,BOSTON,PE21 8XT

Number:11365361
Status:ACTIVE
Category:Private Limited Company

BEATRIX BEAUTY LIMITED

2D LUTON ROAD,CHATHAM,ME4 5AA

Number:11185162
Status:ACTIVE
Category:Private Limited Company

FREEROAM LIMITED

LOWER GROUND FLOOR,LONDON,EC3V 9DF

Number:09716776
Status:ACTIVE
Category:Private Limited Company

J & K MEDICAL LIMITED

29 WESTFIELD ROAD,GLOUCESTERSHIRE,GL3 4AR

Number:04163159
Status:ACTIVE
Category:Private Limited Company

PROPERTY PROJECTS (NE) LIMITED

2C ST. MARYS GREEN,NEWCASTLE UPON TYNE,NE16 4DN

Number:08401709
Status:ACTIVE
Category:Private Limited Company

RATTLER ENTERPRISES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09827445
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