Advanced company searchLink opens in new window

SMARTMANAGE LIMITED

Company number 06409358

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)
15 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2010 DS01 Application to strike the company off the register
29 Jan 2010 AA Accounts for a dormant company made up to 31 October 2008
06 Nov 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
Statement of capital on 2009-11-06
  • GBP 100
06 Nov 2009 CH01 Director's details changed for Stephen Craig Sellar on 6 November 2009
06 Nov 2009 CH01 Director's details changed for Paul James Sellar on 6 November 2009
17 Apr 2009 363a Return made up to 25/10/08; full list of members
17 Apr 2009 288c Director and Secretary's Change of Particulars / paul sellar / 28/01/2009 / HouseName/Number was: , now: flat 5; Street was: flat 5, now: 16 montagu street; Area was: 16 montague street, now:
16 Jan 2008 88(2)R Ad 21/12/07--------- £ si 99@1=99 £ ic 1/100
08 Jan 2008 288a New director appointed
08 Jan 2008 288a New secretary appointed;new director appointed
08 Jan 2008 287 Registered office changed on 08/01/08 from: 134 percival rd enfield EN1 1QU
13 Dec 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Dec 2007 288b Director resigned
05 Dec 2007 288b Secretary resigned
25 Oct 2007 NEWINC Incorporation