- Company Overview for UK SMART PRO DEVELOPMENT LIMITED (05428855)
- Filing history for UK SMART PRO DEVELOPMENT LIMITED (05428855)
- People for UK SMART PRO DEVELOPMENT LIMITED (05428855)
- More for UK SMART PRO DEVELOPMENT LIMITED (05428855)
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) |
---|---|---|---|
03 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 25 March 2018 with no updates | |
01 May 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
07 Apr 2017 | AP04 | Appointment of C&F Business Consulting Limited as a secretary on 25 March 2017 | |
07 Apr 2017 | TM02 | Termination of appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 25 March 2017 | |
07 Apr 2017 | AD01 | Registered office address changed from Rm 101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Chase Business Centre 39-41 Chase Side London N14 5BP on 7 April 2017 | |
25 Aug 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
30 Mar 2016 | TM02 | Termination of appointment of C&F Business Consulting Limited as a secretary on 25 March 2016 | |
30 Mar 2016 | AP04 | Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 25 March 2016 | |
30 Mar 2016 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Rm 101, Maple House 118 High Street Purley London CR8 2AD on 30 March 2016 | |
03 May 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
24 Apr 2015 | AD01 | Registered office address changed from 23 Lakeswood Road Petts Wood London BR5 1BJ to Chase Business Centre 39-41 Chase Side London N14 5BP on 24 April 2015 | |
24 Apr 2015 | TM02 | Termination of appointment of Fwoda Cpa Ltd as a secretary on 20 April 2015 | |
24 Apr 2015 | AP04 | Appointment of C&F Business Consulting Limited as a secretary on 20 April 2015 | |
12 Dec 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
09 May 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
09 May 2014 | AP04 | Appointment of Fwoda Cpa Ltd as a secretary | |
09 May 2014 | TM02 | Termination of appointment of Hkrtp Limited as a secretary | |
08 May 2014 | AD01 | Registered office address changed from Msh2885 Rm B 1 F La Bldg 66 Corporation Road Grangetown Cardiff CF11 7AW on 8 May 2014 | |
15 May 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders |