Advanced company searchLink opens in new window

SMART BEDZ LTD

Company number 05786265

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)
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
  • GBP 10
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
  • GBP 10
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
  • GBP 10
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
  • GBP 10
04 Mar 2013 CERTNM Company name changed elite accessories LIMITED\certificate issued on 04/03/13
  • RES15 ‐ Change company name resolution on 2013-02-09
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