- Company Overview for SMART GARDEN PRODUCTS LTD (04583901)
- Filing history for SMART GARDEN PRODUCTS LTD (04583901)
- People for SMART GARDEN PRODUCTS LTD (04583901)
- Charges for SMART GARDEN PRODUCTS LTD (04583901)
- More for SMART GARDEN PRODUCTS LTD (04583901)
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) |
---|---|---|---|
13 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
18 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
29 Mar 2017 | AP01 | Appointment of Mr Xavier Faure as a director on 17 August 2016 | |
17 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
16 Dec 2016 | AA | Full accounts made up to 31 December 2015 | |
07 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2016 | AP01 | Appointment of Mrs Fleur Morgan as a director on 1 January 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
03 Jan 2016 | AA | Accounts for a small company made up to 31 December 2014 | |
17 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 9 September 2015
|
|
03 Dec 2014 | CH01 | Director's details changed for Mr Paul William Knott on 3 December 2014 | |
03 Dec 2014 | CH01 | Director's details changed for Mr Andrew Quinton Bestwick on 3 December 2014 | |
03 Dec 2014 | CH01 | Director's details changed for Mr Gary Ackers on 3 December 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
01 Dec 2014 | CH01 | Director's details changed for Jonathan Richard Stobart on 1 June 2014 | |
07 Nov 2014 | AP01 | Appointment of Mr Richard Alan Browne as a director on 27 October 2014 | |
07 Nov 2014 | AP01 | Appointment of Mr Philip John Tushingham as a director on 7 April 2014 | |
07 Nov 2014 | AD01 | Registered office address changed from Unit C Oakfield Industrial Estate Eynsham Witney Oxfordshire OX29 4TH to 2 Pentagon South Barton Lane Abingdon Oxfordshire OX14 3PZ on 7 November 2014 | |
17 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
31 Aug 2014 | CERTNM |
Company name changed smart solar LIMITED\certificate issued on 31/08/14
|
|
08 Aug 2014 | CONNOT | Change of name notice | |
24 Mar 2014 | AP01 | Appointment of Mr Andrew Quinton Bestwick as a director | |
24 Mar 2014 | AP01 | Appointment of Mr Gary Ackers as a director | |
24 Mar 2014 | AP01 | Appointment of Mr Paul William Knott as a director |