Advanced company searchLink opens in new window

SMART IMPORTS LTD

Company number 05065393

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1
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