Smith & Smith P.R. Ltd was established in 2004, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Dwyer, Alison, Smith, Jane Catherine.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DWYER, Alison | 26 August 2009 | 16 May 2017 | 1 |
SMITH, Jane Catherine | 18 February 2004 | 01 April 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 23 October 2018 | |
LIQ14 - N/A | 23 July 2018 | |
AD01 - Change of registered office address | 11 August 2017 | |
RESOLUTIONS - N/A | 09 August 2017 | |
LIQ02 - N/A | 09 August 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 August 2017 | |
TM01 - Termination of appointment of director | 26 May 2017 | |
TM01 - Termination of appointment of director | 18 May 2017 | |
CS01 - N/A | 08 March 2017 | |
AA - Annual Accounts | 21 December 2016 | |
MR01 - N/A | 20 June 2016 | |
RP04 - N/A | 31 May 2016 | |
MR04 - N/A | 26 May 2016 | |
CH01 - Change of particulars for director | 28 April 2016 | |
AP01 - Appointment of director | 28 April 2016 | |
AR01 - Annual Return | 21 March 2016 | |
CH01 - Change of particulars for director | 21 March 2016 | |
CH01 - Change of particulars for director | 21 March 2016 | |
AA - Annual Accounts | 13 October 2015 | |
AR01 - Annual Return | 26 March 2015 | |
AA - Annual Accounts | 05 January 2015 | |
AR01 - Annual Return | 06 March 2014 | |
AA - Annual Accounts | 13 December 2013 | |
AR01 - Annual Return | 25 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 January 2013 | |
AA - Annual Accounts | 06 January 2013 | |
AR01 - Annual Return | 12 April 2012 | |
CH01 - Change of particulars for director | 09 January 2012 | |
CH03 - Change of particulars for secretary | 09 January 2012 | |
AA - Annual Accounts | 03 January 2012 | |
AR01 - Annual Return | 16 May 2011 | |
AD01 - Change of registered office address | 12 May 2011 | |
AA - Annual Accounts | 28 July 2010 | |
AR01 - Annual Return | 23 July 2010 | |
RESOLUTIONS - N/A | 01 February 2010 | |
CC04 - Statement of companies objects | 31 January 2010 | |
SH08 - Notice of name or other designation of class of shares | 29 January 2010 | |
SH01 - Return of Allotment of shares | 29 January 2010 | |
MG01 - Particulars of a mortgage or charge | 22 October 2009 | |
AP01 - Appointment of director | 15 October 2009 | |
AA - Annual Accounts | 08 July 2009 | |
288b - Notice of resignation of directors or secretaries | 23 June 2009 | |
363a - Annual Return | 29 May 2009 | |
AA - Annual Accounts | 15 September 2008 | |
363s - Annual Return | 05 September 2008 | |
395 - Particulars of a mortgage or charge | 08 August 2008 | |
AA - Annual Accounts | 08 January 2008 | |
363s - Annual Return | 10 March 2007 | |
288a - Notice of appointment of directors or secretaries | 30 November 2006 | |
AA - Annual Accounts | 24 October 2006 | |
225 - Change of Accounting Reference Date | 06 March 2006 | |
363s - Annual Return | 24 February 2006 | |
AA - Annual Accounts | 21 December 2005 | |
363s - Annual Return | 14 March 2005 | |
225 - Change of Accounting Reference Date | 14 December 2004 | |
NEWINC - New incorporation documents | 18 February 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 June 2016 | Outstanding |
N/A |
Debenture | 21 October 2009 | Fully Satisfied |
N/A |
Debenture | 04 August 2008 | Fully Satisfied |
N/A |