- Company Overview for SMART PROPERTY SOLUTIONS UK LIMITED (06068653)
- Filing history for SMART PROPERTY SOLUTIONS UK LIMITED (06068653)
- People for SMART PROPERTY SOLUTIONS UK LIMITED (06068653)
- Charges for SMART PROPERTY SOLUTIONS UK LIMITED (06068653)
- More for SMART PROPERTY SOLUTIONS UK LIMITED (06068653)
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 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Mar 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
29 Jan 2020 | PSC07 | Cessation of Jeffery Neal Downton as a person with significant control on 20 December 2019 | |
27 Jan 2020 | CS01 | Confirmation statement made on 25 January 2020 with updates | |
27 Jan 2020 | PSC07 | Cessation of Denise Jayne Downton as a person with significant control on 20 December 2019 | |
27 Jan 2020 | PSC02 | Notification of Oakfield P.M. Limited as a person with significant control on 20 December 2019 | |
20 Dec 2019 | TM01 | Termination of appointment of Denise Jayne Downton as a director on 20 December 2019 | |
20 Dec 2019 | AP01 | Appointment of Mr Neil Matthew Newstead as a director on 20 December 2019 | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Jan 2019 | PSC04 | Change of details for Mr Jeffery Neal Downton as a person with significant control on 6 April 2016 | |
25 Jan 2019 | CS01 | Confirmation statement made on 25 January 2019 with updates | |
25 Jan 2019 | PSC04 | Change of details for Mrs Denise Jayne Downton as a person with significant control on 6 April 2016 | |
29 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Mar 2018 | AP01 | Appointment of Mrs Denise Jayne Downton as a director on 1 March 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 25 January 2018 with updates | |
22 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
13 Jan 2017 | TM01 | Termination of appointment of Hollie Austin as a director on 12 January 2017 | |
01 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
14 Aug 2015 | CH01 | Director's details changed for Hollie Thomas on 11 July 2015 | |
04 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Apr 2015 | TM01 | Termination of appointment of Austin Letts as a director on 31 March 2015 |