- Company Overview for SMITH & SINCLAIR LTD (08833446)
- Filing history for SMITH & SINCLAIR LTD (08833446)
- People for SMITH & SINCLAIR LTD (08833446)
- Charges for SMITH & SINCLAIR LTD (08833446)
- Insolvency for SMITH & SINCLAIR LTD (08833446)
- More for SMITH & SINCLAIR LTD (08833446)
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) |
---|---|---|---|
05 Apr 2023 | AD01 | Registered office address changed from 117 London Road London SE23 3XW England to 1st Floor 21 Station Road Watford Herts WD17 1AP on 5 April 2023 | |
05 Apr 2023 | LIQ01 | Declaration of solvency | |
04 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
04 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2023 | AD01 | Registered office address changed from 6 Orchard Close West End Woking GU24 9NS England to 117 London Road London SE23 3XW on 21 February 2023 | |
21 Feb 2023 | MR04 | Satisfaction of charge 088334460002 in full | |
24 Nov 2022 | CS01 | Confirmation statement made on 12 November 2022 with updates | |
10 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Jun 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
08 Mar 2022 | CS01 | Confirmation statement made on 12 November 2021 with no updates | |
30 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
25 May 2021 | MR01 | Registration of charge 088334460002, created on 25 May 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 12 November 2020 with updates | |
31 Dec 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 31 December 2020 | |
02 Dec 2020 | AD01 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to 6 Orchard Close West End Woking GU24 9NS on 2 December 2020 | |
07 Sep 2020 | TM01 | Termination of appointment of Emile Bernard as a director on 1 September 2020 | |
07 Sep 2020 | CH01 | Director's details changed for Miss Melanie Goldsmith on 3 September 2020 | |
23 Jul 2020 | PSC07 | Cessation of Tilray Inc. as a person with significant control on 3 July 2020 | |
17 Jul 2020 | PSC01 | Notification of Melanie Goldsmith as a person with significant control on 3 July 2020 | |
14 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with updates | |
12 Nov 2019 | PSC07 | Cessation of Melanie Goldsmith as a person with significant control on 11 July 2019 | |
12 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 11 July 2019
|
|
05 Nov 2019 | PSC02 | Notification of Tilray Inc. as a person with significant control on 12 July 2019 | |
05 Nov 2019 | PSC07 | Cessation of Emile Bernard as a person with significant control on 12 July 2019 | |
07 Oct 2019 | AA01 | Current accounting period shortened from 30 June 2020 to 31 December 2019 |