- Company Overview for SMART IMPORTS LTD (05065393)
- Filing history for SMART IMPORTS LTD (05065393)
- People for SMART IMPORTS LTD (05065393)
- Insolvency for SMART IMPORTS LTD (05065393)
- More for SMART IMPORTS LTD (05065393)
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) |
---|---|---|---|
22 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jun 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 21 July 2014 | |
01 Aug 2013 | AD01 | Registered office address changed from 8 Corinium Estate Raans Road Amersham Buckinghamshire HP6 6JQ England on 1 August 2013 | |
30 Jul 2013 | 4.20 | Statement of affairs with form 4.19 | |
30 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
30 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2013 | AD01 | Registered office address changed from 19 London End Beaconsfield Buckinghamshire HP9 2HN United Kingdom on 4 July 2013 | |
31 May 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2013 | AR01 |
Annual return made up to 5 March 2013 with full list of shareholders
Statement of capital on 2013-05-24
|
|
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Apr 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
11 Apr 2012 | CH01 | Director's details changed for Jayendra Mulji Wara on 1 January 2012 | |
11 Apr 2012 | CH03 | Secretary's details changed for Jayendra Mulji Wara on 1 January 2012 | |
11 Apr 2012 | AD02 | Register inspection address has been changed from C/O Ys Associates Ltd Suite 111, Viglen House 368 Alperton Lane Wembley Middlesex HA0 1HD United Kingdom | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2012 | AD01 | Registered office address changed from Suite 111, Viglen House 368 Alperton Lane Wembley Middlesex HA0 1HD United Kingdom on 8 February 2012 | |
22 Mar 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
22 Mar 2011 | AD04 | Register(s) moved to registered office address | |
13 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Oct 2010 | TM01 | Termination of appointment of Urmila Kukadia as a director | |
12 Jul 2010 | AP01 | Appointment of a director |