Advanced company searchLink opens in new window

SMARTPOINT LIMITED

Company number 02831803

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-10-31
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
  • GBP 1
24 Sep 2019 CAP-SS Solvency Statement dated 11/09/19
24 Sep 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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