-
SMARTLIFEINC LIMITED - C/O Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07232520
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O Resolve Advisory Limited
- 22 York Buildings
- London
- WC2N 6JU C/O Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU UK
Management
- Geschäftsführung
- GAZAL, David
- GAZAL, Richard
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 22.04.2010
- Alter der Firma 2010-04-22 14 Jahre
- SIC/NACE
- 13960
Eigentumsverhältnisse
- Beneficial Owners
- Rosnes Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- administration
- Bilanzhinterlegung
- Fälligkeit: 2019-05-31
- Letzte Einreichung: 2017-08-31
- Jahresmeldung
- Fälligkeit: 2019-05-06
- Letzte Einreichung: 2018-04-22
-
SMARTLIFEINC LIMITED Firmenbeschreibung
- SMARTLIFEINC LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07232520. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 22.04.2010 registriert. Das Unternehmen ist mit dem SIC/NACE Code "13960" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.08.2017 hinterlegt.Die Firma kann schriftlich über C/o Resolve Advisory Limited erreicht werden.
Jetzt sichern SMARTLIFEINC LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Smartlifeinc Limited - C/O Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU, Grossbritannien
- 2010-04-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SMARTLIFEINC LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2021
-
liquidation-in-administration-progress-report (2021-04-07) - AM10
keyboard_arrow_right 2020
-
liquidation-in-administration-extension-of-period (2020-04-17) - AM19
-
liquidation-in-administration-progress-report (2020-05-05) - AM10
-
liquidation-in-administration-progress-report (2020-11-17) - AM10
keyboard_arrow_right 2019
-
liquidation-in-administration-progress-report (2019-11-05) - AM10
-
liquidation-administration-notice-deemed-approval-of-proposals (2019-06-28) - AM06
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2019-06-12) - AM02
-
liquidation-in-administration-proposals (2019-06-11) - AM03
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-24) - AD01
-
liquidation-in-administration-appointment-of-administrator (2019-04-18) - AM01
-
termination-director-company-with-name-termination-date (2019-03-18) - TM01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-06-06) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-11) - AD01
-
confirmation-statement-with-no-updates (2018-06-13) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-05-31) - AA
-
confirmation-statement-with-updates (2017-05-03) - CS01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-12-13) - AP01
-
termination-director-company-with-name-termination-date (2016-08-18) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-03) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-30) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-09-01) - AD01
-
termination-director-company-with-name-termination-date (2015-10-30) - TM01
-
gazette-filings-brought-up-to-date (2015-08-22) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-20) - AR01
-
gazette-notice-compulsory (2015-08-18) - GAZ1
keyboard_arrow_right 2014
-
accounts-amended-with-accounts-type-total-exemption-small (2014-12-30) - AAMD
-
accounts-with-accounts-type-total-exemption-small (2014-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-26) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-05-01) - AD01
-
change-person-director-company-with-change-date (2014-01-21) - CH01
-
appoint-person-director-company-with-name (2014-01-21) - AP01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-05-29) - AA
-
termination-director-company-with-name (2013-05-22) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-11-29) - AA
-
change-registered-office-address-company-with-date-old-address (2013-11-27) - AD01
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-04-13) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-30) - AR01
-
appoint-person-director-company-with-name (2012-05-30) - AP01
-
change-registered-office-address-company-with-date-old-address (2012-05-30) - AD01
-
accounts-with-accounts-type-total-exemption-small (2012-02-01) - AA
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-09-08) - AP01
-
change-account-reference-date-company-current-extended (2011-05-23) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-25) - AR01
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-07-05) - AP01
-
incorporation-company (2010-04-22) - NEWINC