- Company Overview for SMOOTH RECOVERY LIMITED (10710031)
- Filing history for SMOOTH RECOVERY LIMITED (10710031)
- People for SMOOTH RECOVERY LIMITED (10710031)
- More for SMOOTH RECOVERY LIMITED (10710031)
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) |
---|---|---|---|
17 Sep 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
24 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2017 | TM01 | Termination of appointment of Abdi Mukhtar as a director on 5 April 2017 | |
30 May 2017 | AP01 | Appointment of Mr Abdi Mukhtar as a director on 5 April 2017 | |
30 May 2017 | CH01 | Director's details changed for Mr Abdi Mukhtar on 30 May 2017 | |
30 May 2017 | AD01 | Registered office address changed from 34 Cobbold Road London NW10 9SU England to 34 Crome Road London NW10 2GA on 30 May 2017 | |
01 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
01 May 2017 | TM01 | Termination of appointment of Mohamad Singer as a director on 20 April 2017 | |
01 May 2017 | AD01 | Registered office address changed from Flat 8 Ealing Park Lodge 129 Horsenden Lane South Perivale Greenford UB6 7NS England to 34 Cobbold Road London NW10 9SU on 1 May 2017 | |
12 Apr 2017 | AD01 | Registered office address changed from 34 Crome Road London NW10 2GA United Kingdom to Flat 8 Ealing Park Lodge 129 Horsenden Lane South Perivale Greenford UB6 7NS on 12 April 2017 | |
05 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-05
|