Advanced company searchLink opens in new window

SMART BLUE MACINTOSH LIMITED

Company number 02593169

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)
25 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2021 DS01 Application to strike the company off the register
25 Feb 2021 AP01 Appointment of Lt. Col. Sebastian St Maur Miller as a director on 25 November 2020
24 Feb 2021 TM01 Termination of appointment of Martin Blue Macintosh Williams as a director on 25 November 2020
24 Feb 2021 AD01 Registered office address changed from The Summerhouse the Park Swinstead Grantham Lincolnshire NG33 4PL to Estate Office Grimsthorpe Bourne PE10 0LY on 24 February 2021
24 Feb 2021 AP01 Appointment of Mr Henry Joseph Coups as a director on 25 November 2020
24 Feb 2021 PSC02 Notification of Grimsthorpe & Drummond Castle Trust Limited as a person with significant control on 25 November 2020
24 Feb 2021 TM02 Termination of appointment of Martin Blue Macintosh Williams as a secretary on 25 November 2020
24 Feb 2021 PSC07 Cessation of Martin Blue Macintosh Williams as a person with significant control on 25 November 2020
01 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with updates
07 Jan 2020 AA Micro company accounts made up to 31 March 2019
21 Dec 2019 TM01 Termination of appointment of Gillian Crossley Williams as a director on 17 August 2019
21 Dec 2019 PSC07 Cessation of Gillian Crossley Williams as a person with significant control on 17 August 2019
20 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
30 Oct 2018 AA Micro company accounts made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates
06 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
05 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
20 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
02 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
08 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
13 Apr 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-13
  • GBP 2