Advanced company searchLink opens in new window

SMATRA LIMITED

Company number 06753853

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)
16 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2022 AA Accounts for a dormant company made up to 27 December 2021
25 Jun 2022 AA01 Previous accounting period extended from 27 September 2021 to 27 December 2021
20 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with updates
26 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
03 Dec 2020 CH01 Director's details changed for Mr Gary Bedford on 3 December 2020
03 Dec 2020 CS01 Confirmation statement made on 19 November 2020 with updates
03 Dec 2020 CH01 Director's details changed for Mr Gary Bedford on 1 November 2020
26 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
20 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with updates
12 Aug 2019 AA Micro company accounts made up to 30 September 2018
28 Jun 2019 AA01 Previous accounting period shortened from 28 September 2018 to 27 September 2018
21 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with updates
26 Sep 2018 AA Micro company accounts made up to 30 September 2017
28 Jun 2018 AA01 Previous accounting period shortened from 29 September 2017 to 28 September 2017
22 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with updates
22 Sep 2017 AA Micro company accounts made up to 30 September 2016
29 Jun 2017 AA01 Previous accounting period shortened from 30 September 2016 to 29 September 2016
19 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
16 Dec 2016 TM01 Termination of appointment of Peter Mervyn Saul as a director on 30 August 2016
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
21 Jun 2016 AP01 Appointment of Mr Gary Bedford as a director on 20 June 2016
02 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
19 Oct 2015 AD01 Registered office address changed from Cedar House Cedar Lane Frimley Camberley Surrey GU16 7HZ to Third Floor 12 East Passage London EC1A 7LP on 19 October 2015