- Company Overview for SMART BEDZ LTD (05786265)
- Filing history for SMART BEDZ LTD (05786265)
- People for SMART BEDZ LTD (05786265)
- Charges for SMART BEDZ LTD (05786265)
- More for SMART BEDZ LTD (05786265)
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) |
---|---|---|---|
24 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
08 Feb 2018 | TM01 | Termination of appointment of James Russell Gardner as a director on 31 January 2018 | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
24 Oct 2016 | AD01 | Registered office address changed from Lane End Farm Lyons Road Slinfold West Sussex RH13 0QS to Picard House Jubilee Terrace Dorking Surrey RH4 1LE on 24 October 2016 | |
24 Oct 2016 | CH01 | Director's details changed for Mr Kevin Andrew Slade on 30 April 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
04 Jun 2015 | AP01 | Appointment of Mr Kevin Andrew Slade as a director on 10 July 2014 | |
04 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
04 Aug 2014 | AD01 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to Lane End Farm Lyons Road Slinfold West Sussex RH13 0QS on 4 August 2014 | |
01 Aug 2014 | TM02 | Termination of appointment of Georgina Denise Davis as a secretary on 1 August 2014 | |
13 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
13 May 2013 | AR01 |
Annual return made up to 19 April 2013 with full list of shareholders
Statement of capital on 2013-05-13
|
|
04 Mar 2013 | CERTNM |
Company name changed elite accessories LIMITED\certificate issued on 04/03/13
|
|
04 Mar 2013 | CONNOT | Change of name notice | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
22 May 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
11 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 |