- Company Overview for SMART PROFITS AND INCENTIVE LIMITED (06742245)
- Filing history for SMART PROFITS AND INCENTIVE LIMITED (06742245)
- People for SMART PROFITS AND INCENTIVE LIMITED (06742245)
- More for SMART PROFITS AND INCENTIVE LIMITED (06742245)
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) |
---|---|---|---|
17 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Oct 2014 | DS01 | Application to strike the company off the register | |
04 Aug 2014 | AA | Accounts made up to 30 November 2013 | |
15 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
25 Apr 2013 | AA | Accounts made up to 30 November 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders | |
06 Aug 2012 | AA | Accounts made up to 30 November 2011 | |
14 Nov 2011 | AR01 | Annual return made up to 5 November 2011 with full list of shareholders | |
18 May 2011 | AA | Accounts made up to 30 November 2010 | |
26 Nov 2010 | AR01 | Annual return made up to 5 November 2010 with full list of shareholders | |
24 Jun 2010 | AA | Accounts made up to 30 November 2009 | |
04 Dec 2009 | AR01 | Annual return made up to 5 November 2009 with full list of shareholders | |
04 Dec 2009 | AD01 | Registered office address changed from Century House South North Station Road Colchester Essex CO1 1RE Uk on 4 December 2009 | |
25 Aug 2009 | MEM/ARTS | Memorandum and Articles of Association | |
17 Aug 2009 | CERTNM | Company name changed smartercard LIMITED\certificate issued on 20/08/09 | |
19 Jan 2009 | 88(2) | Ad 05/11/08\gbp si 100@1=100\gbp ic 100/200\ | |
19 Jan 2009 | 288b | Appointment terminated secretary steven cant | |
19 Jan 2009 | 288a | Secretary appointed sasha jane cant | |
05 Nov 2008 | NEWINC | Incorporation |