Advanced company searchLink opens in new window

SMART CARD GROUP LTD.

Company number 04343017

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)
28 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2019 DS01 Application to strike the company off the register
03 May 2019 AA Micro company accounts made up to 31 July 2018
21 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with no updates
03 May 2018 AA Micro company accounts made up to 31 July 2017
20 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with no updates
03 May 2017 AA Total exemption full accounts made up to 31 July 2016
19 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
07 May 2016 AA Total exemption full accounts made up to 31 July 2015
22 Dec 2015 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
12 May 2015 AA Total exemption full accounts made up to 31 July 2014
06 Mar 2015 AD01 Registered office address changed from Redroofs the Roundway Rustington West Sussex BN16 2BW England to Gratwicke House 10 East Street Littlehampton West Sussex BN17 6AW on 6 March 2015
06 Mar 2015 AD01 Registered office address changed from 12 Meadway Rustington Littlehampton West Sussex BN16 2DD to Gratwicke House 10 East Street Littlehampton West Sussex BN17 6AW on 6 March 2015
07 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
30 Apr 2014 AA Total exemption full accounts made up to 31 July 2013
19 Dec 2013 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
06 Jun 2013 AA Total exemption full accounts made up to 31 July 2012
01 Feb 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
01 Feb 2013 CH01 Director's details changed for Mrs Patricia Wendy Everett on 1 February 2013
01 Feb 2013 CH01 Director's details changed for Dr David Barrington Everett on 1 February 2013
01 Feb 2013 CH03 Secretary's details changed for Mrs Patricia Wendy Everett on 1 February 2013
02 May 2012 AA Total exemption full accounts made up to 31 July 2011
22 Dec 2011 AR01 Annual return made up to 19 December 2011 with full list of shareholders
21 Dec 2011 AD01 Registered office address changed from Suite 3, Anchor Springs Duke Street Littlehampton West Sussex BN17 6BP Uk on 21 December 2011