- Company Overview for SMARTPOINT LIMITED (02831803)
- Filing history for SMARTPOINT LIMITED (02831803)
- People for SMARTPOINT LIMITED (02831803)
- Insolvency for SMARTPOINT LIMITED (02831803)
- Registers for SMARTPOINT LIMITED (02831803)
- More for SMARTPOINT LIMITED (02831803)
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) |
---|---|---|---|
01 Sep 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jun 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Nov 2019 | AD03 | Register(s) moved to registered inspection location 30 Berners Street London W1T 3LR | |
25 Nov 2019 | AD02 | Register inspection address has been changed to 30 Berners Street London W1T 3LR | |
21 Nov 2019 | AD01 | Registered office address changed from 30 Berners Street London W1T 3LR England to 1 More London Place London SE1 2AF on 21 November 2019 | |
20 Nov 2019 | LIQ01 | Declaration of solvency | |
20 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
20 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2019 | AP01 | Appointment of Mrs Francesca Anne Todd as a director on 17 October 2019 | |
28 Oct 2019 | TM01 | Termination of appointment of Nicholas Siegfried Dale as a director on 22 October 2019 | |
28 Oct 2019 | TM01 | Termination of appointment of Christopher Francis Henry Baker as a director on 22 October 2019 | |
28 Oct 2019 | TM01 | Termination of appointment of Stefan John Maynard as a director on 22 October 2019 | |
28 Oct 2019 | TM01 | Termination of appointment of Adrian Mark Norris as a director on 22 October 2019 | |
03 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
03 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
24 Sep 2019 | SH20 | Statement by Directors | |
24 Sep 2019 | SH19 |
Statement of capital on 24 September 2019
|
|
24 Sep 2019 | CAP-SS | Solvency Statement dated 11/09/19 | |
24 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
24 Jul 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
10 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with updates | |
08 Jul 2019 | CH02 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 | |
08 Jul 2019 | CH04 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 | |
02 Jul 2019 | TM01 | Termination of appointment of Lesley Jean Bosworth as a director on 6 April 2019 |