- Company Overview for SMARTS (BIRMINGHAM) LIMITED (01712157)
- Filing history for SMARTS (BIRMINGHAM) LIMITED (01712157)
- People for SMARTS (BIRMINGHAM) LIMITED (01712157)
- Charges for SMARTS (BIRMINGHAM) LIMITED (01712157)
- More for SMARTS (BIRMINGHAM) LIMITED (01712157)
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) |
---|---|---|---|
26 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Feb 2016 | DS01 | Application to strike the company off the register | |
30 Sep 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
30 Sep 2015 | AD02 | Register inspection address has been changed from Fourth Floor, 10 Rathbone Place London W1T 1HP England to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA | |
29 Sep 2015 | AD04 | Register(s) moved to registered office address C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ | |
17 Sep 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
31 Oct 2014 | AA | Audit exemption subsidiary accounts made up to 28 February 2014 | |
31 Oct 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 | |
31 Oct 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 | |
31 Oct 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 | |
18 Sep 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
18 Sep 2014 | AD03 | Register(s) moved to registered inspection location Fourth Floor, 10 Rathbone Place London W1T 1HP | |
18 Sep 2014 | AD02 | Register inspection address has been changed to Fourth Floor, 10 Rathbone Place London W1T 1HP | |
02 Sep 2014 | MR04 | Satisfaction of charge 4 in full | |
13 Aug 2014 | AD01 | Registered office address changed from C/O Msq Partners Ltd 6 York Street York Street London W1U 6PL England to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 13 August 2014 | |
20 May 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 | |
20 May 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 | |
19 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
25 Sep 2013 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
25 Sep 2013 | AD01 | Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 25 September 2013 | |
12 Aug 2013 | AP01 | Appointment of Mr Daniel Yardley as a director | |
06 Jun 2013 | AP01 | Appointment of Mr Peter David Reid as a director | |
06 Jun 2013 | TM01 | Termination of appointment of Dean Wright as a director | |
04 Dec 2012 | AA | Accounts for a dormant company made up to 29 February 2012 |