Advanced company searchLink opens in new window

SMARTS (BIRMINGHAM) LIMITED

Company number 01712157

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2,850
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
  • GBP 2,850
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
  • GBP 2,850
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