- Company Overview for SMART TICKETS LIMITED (06023008)
- Filing history for SMART TICKETS LIMITED (06023008)
- People for SMART TICKETS LIMITED (06023008)
- More for SMART TICKETS LIMITED (06023008)
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) |
---|---|---|---|
12 Feb 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Oct 2012 | DS01 | Application to strike the company off the register | |
20 Dec 2011 | AR01 |
Annual return made up to 8 December 2011 with full list of shareholders
Statement of capital on 2011-12-20
|
|
16 Nov 2011 | CH01 | Director's details changed for Mr Marc James Bridgen on 16 November 2011 | |
16 Nov 2011 | CH01 | Director's details changed for Mr Oliver James Bridgen on 16 November 2011 | |
16 Nov 2011 | CH03 | Secretary's details changed for Mr Marc James Bridgen on 16 November 2011 | |
09 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
17 Dec 2010 | AR01 | Annual return made up to 8 December 2010 with full list of shareholders | |
12 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
26 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
14 Jan 2010 | AR01 | Annual return made up to 8 December 2009 with full list of shareholders | |
14 Jan 2010 | AD01 | Registered office address changed from Equity House 4-6 School Oad Tilehurst Reading Berkshire RG31 5AL on 14 January 2010 | |
13 Jan 2010 | CH01 | Director's details changed for Mr Oliver James Bridgen on 13 January 2010 | |
13 Jan 2010 | CH01 | Director's details changed for Mr Marc James Bridgen on 13 January 2010 | |
13 Jan 2010 | CH01 | Director's details changed for Oliver Chisholm Stuart Ogg on 13 January 2010 | |
18 Dec 2008 | 363a | Return made up to 08/12/08; full list of members | |
17 Dec 2008 | 288c | Director's Change of Particulars / oliver bridgen / 30/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 2; Street was: 60A george row, now: avery house; Area was: , now: redcross way; Post Code was: SE16 4WA, now: SE1 1HB | |
17 Dec 2008 | 288c | Director and Secretary's Change of Particulars / marc bridgen / 30/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 2; Street was: flat 612 spice quay heights, now: avery house,; Area was: 32 shad thames, now: redcross way,; Post Code was: SE1 2YL, now: SE1 1HB | |
07 Oct 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
11 Aug 2008 | 88(2) | Ad 08/07/08 gbp si 98@1=98 gbp ic 100/198 | |
05 Aug 2008 | 288a | Director appointed oliver ogg | |
04 Jan 2008 | 88(2)R | Ad 17/12/07--------- £ si 98@1=98 £ ic 2/100 | |
20 Dec 2007 | 363s | Return made up to 08/12/07; full list of members | |
06 Sep 2007 | 288c | Secretary's particulars changed;director's particulars changed |