Advanced company searchLink opens in new window

SMART CONSTRUCTION (LONDON) LTD

Company number 06015085

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)
27 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2011 AR01 Annual return made up to 30 November 2010 with full list of shareholders
Statement of capital on 2011-01-31
  • GBP 10
17 Mar 2010 AR01 Annual return made up to 30 November 2009 with full list of shareholders
17 Mar 2010 CH01 Director's details changed for Jamie Marshall on 17 March 2010
28 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
13 Feb 2009 363a Return made up to 30/11/08; full list of members
30 Oct 2008 AA Total exemption full accounts made up to 31 March 2008
22 Sep 2008 225 Accounting reference date extended from 30/11/2007 to 31/03/2008
15 May 2008 287 Registered office changed on 15/05/2008 from 33 kenny drive carshalton beeches SM5 4PH
23 Apr 2008 363a Return made up to 30/11/07; full list of members
23 Apr 2008 288c Director's Change of Particulars / jamie marshall / 18/04/2008 / HouseName/Number was: , now: 33; Street was: 33 kenny drive, now: the highway; Post Town was: carshalton beeches, now: sutton; Post Code was: SM5 4PH, now: SM2 5QS
16 Jan 2007 288a New director appointed
29 Dec 2006 88(2)R Ad 01/12/06--------- £ si 8@1=8 £ ic 2/10
29 Dec 2006 288a New secretary appointed
01 Dec 2006 288b Secretary resigned
01 Dec 2006 288b Director resigned
30 Nov 2006 NEWINC Incorporation