- Company Overview for SMARTSOURCING SOLUTIONS U.K. LIMITED (06739743)
- Filing history for SMARTSOURCING SOLUTIONS U.K. LIMITED (06739743)
- People for SMARTSOURCING SOLUTIONS U.K. LIMITED (06739743)
- Insolvency for SMARTSOURCING SOLUTIONS U.K. LIMITED (06739743)
- More for SMARTSOURCING SOLUTIONS U.K. LIMITED (06739743)
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) |
---|---|---|---|
02 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 26 November 2014 | |
02 Dec 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
29 Jul 2014 | AD01 | Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ on 29 July 2014 | |
16 Jul 2014 | AD01 | Registered office address changed from 35-37 Grosvenor Gardens London SW1W 0BY on 16 July 2014 | |
15 Jul 2014 | 4.70 | Declaration of solvency | |
15 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
15 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
13 May 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
14 Apr 2014 | AA01 | Previous accounting period extended from 30 November 2013 to 28 February 2014 | |
04 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
13 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
08 Nov 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
19 Jul 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
29 Mar 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
07 Nov 2010 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
29 Jul 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
16 Nov 2009 | AR01 | Annual return made up to 2 November 2009 with full list of shareholders | |
16 Nov 2009 | CH01 | Director's details changed for Mr Christopher John Charles Luke on 2 November 2009 | |
16 Nov 2009 | CH03 | Secretary's details changed for Mrs Joanne Audrey Luke on 2 November 2009 | |
03 Nov 2008 | NEWINC | Incorporation |