Advanced company searchLink opens in new window

SMITH & SINCLAIR LTD

Company number 08833446

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2023-03-21
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
  • GBP 176.44
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