- Company Overview for SMART BLUE MACINTOSH LIMITED (02593169)
- Filing history for SMART BLUE MACINTOSH LIMITED (02593169)
- People for SMART BLUE MACINTOSH LIMITED (02593169)
- More for SMART BLUE MACINTOSH LIMITED (02593169)
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
|
|
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
|
|
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
|