SMOOTH RECOVERY - History of Changes


DateDescription
2023-08-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-08-07 update company_status Active => Active - Proposal to Strike off
2023-07-25 update statutory_documents FIRST GAZETTE
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-07 update company_status Active - Proposal to Strike off => Active
2023-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-10-14 update statutory_documents DISS40 (DISS40(SOAD))
2022-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/22, NO UPDATES
2022-08-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-08-07 update company_status Active => Active - Proposal to Strike off
2022-07-19 update statutory_documents FIRST GAZETTE
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-10-07 update company_status Active - Proposal to Strike off => Active
2021-09-18 update statutory_documents DISS40 (DISS40(SOAD))
2021-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES
2021-08-07 update company_status Active => Active - Proposal to Strike off
2021-08-05 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-07-27 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-02-08 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-08 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-10-30 update account_category DORMANT => null
2020-10-30 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-10-30 update accounts_next_due_date 2020-01-31 => 2021-04-30
2020-10-30 update company_status Active - Proposal to Strike off => Active
2020-10-12 update website_status IndexPageFetchError => OK
2020-10-12 delete alias Smooth Recovery Ltd.
2020-10-12 delete index_pages_linkeddomain allaboutcookies.org
2020-10-12 delete phone 074 1550 5820 / 0741 550 1862
2020-10-12 update robots_txt_status www.smoothrecovery.co.uk: 404 => 200
2020-09-30 update statutory_documents DISS40 (DISS40(SOAD))
2020-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2020-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES
2020-05-16 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-04-07 update company_status Active => Active - Proposal to Strike off
2020-03-31 update statutory_documents FIRST GAZETTE
2019-12-07 update company_status Active - Proposal to Strike off => Active
2019-11-09 update statutory_documents DISS40 (DISS40(SOAD))
2019-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES
2019-08-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2019-08-07 update company_status Active => Active - Proposal to Strike off
2019-07-23 update statutory_documents FIRST GAZETTE
2019-01-07 update account_category NO ACCOUNTS FILED => DORMANT
2019-01-07 update accounts_last_madeup_date null => 2018-04-30
2019-01-07 update accounts_next_due_date 2019-01-05 => 2020-01-31
2018-12-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18
2018-11-07 delete address 34 CROME ROAD LONDON ENGLAND NW10 2GA
2018-11-07 insert address 1 EMPIRE WAY WEMBLEY ENGLAND HA9 0EW
2018-11-07 update registered_address
2018-10-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2018 FROM 34 CROME ROAD LONDON NW10 2GA ENGLAND
2018-10-07 update company_status Active - Proposal to Strike off => Active
2018-09-18 update statutory_documents DISS40 (DISS40(SOAD))
2018-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES
2018-08-09 update company_status Active => Active - Proposal to Strike off
2018-08-07 update website_status OK => IndexPageFetchError
2018-07-24 update statutory_documents FIRST GAZETTE
2017-06-08 delete address FLAT 8 EALING PARK LODGE 129 HORSENDEN LANE SOUTH PERIVALE GREENFORD ENGLAND UB6 7NS
2017-06-08 insert address 34 CROME ROAD LONDON ENGLAND NW10 2GA
2017-06-08 update registered_address
2017-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2017 FROM 34 COBBOLD ROAD LONDON NW10 9SU ENGLAND
2017-05-30 update statutory_documents DIRECTOR APPOINTED MR ABDI MUKHTAR
2017-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ABDI MUKHTAR / 30/05/2017
2017-05-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ABDI MUKHTAR
2017-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2017 FROM FLAT 8 EALING PARK LODGE 129 HORSENDEN LANE SOUTH PERIVALE GREENFORD UB6 7NS ENGLAND
2017-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-05-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMAD SINGER
2017-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2017 FROM 34 CROME ROAD LONDON NW10 2GA UNITED KINGDOM
2017-04-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION