Advanced company searchLink opens in new window

BEING SMARTER LTD

Company number 06379060

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)
14 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
14 Nov 2018 LIQ13 Return of final meeting in a members' voluntary winding up
21 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 19 July 2018
07 Aug 2017 AD01 Registered office address changed from The Old Chapel Union Way Witney OX28 6HD England to C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading on 7 August 2017
02 Aug 2017 LIQ01 Declaration of solvency
02 Aug 2017 600 Appointment of a voluntary liquidator
02 Aug 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-20
03 Jul 2017 AA Micro company accounts made up to 31 March 2017
21 Jun 2017 AA01 Previous accounting period shortened from 30 September 2017 to 31 March 2017
16 Jun 2017 AD01 Registered office address changed from Picket Post, Old Mill Lane Bray Berkshire SL6 2BD to The Old Chapel Union Way Witney OX28 6HD on 16 June 2017
31 Mar 2017 AA Micro company accounts made up to 30 September 2016
26 Sep 2016 CS01 Confirmation statement made on 24 September 2016 with updates
17 May 2016 AA Total exemption small company accounts made up to 30 September 2015
04 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-04
  • GBP 200
11 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
20 Jan 2015 SH01 Statement of capital following an allotment of shares on 2 January 2015
  • GBP 200
20 Jan 2015 SH08 Change of share class name or designation
20 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
02 Nov 2014 AP01 Appointment of Mrs Suzanne Elisabeth Copeman as a director on 1 November 2014
13 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
06 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
02 Oct 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
26 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
04 Oct 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
12 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011