Advanced company searchLink opens in new window

SMART SUITE SERVICED OFFICES LIMITED

Company number 06763134

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)
31 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2016 DS01 Application to strike the company off the register
23 Apr 2015 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
22 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
17 Jan 2014 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
11 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
25 Apr 2012 AD01 Registered office address changed from 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ United Kingdom on 25 April 2012
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
30 Jan 2012 AR01 Annual return made up to 2 December 2011 with full list of shareholders
27 Jan 2012 SH01 Statement of capital following an allotment of shares on 24 February 2011
  • GBP 1
13 Jul 2011 AA01 Previous accounting period extended from 31 December 2010 to 30 April 2011
29 Jun 2011 CH01 Director's details changed for Mr Stephen James Wright on 28 June 2010
08 Feb 2011 AD01 Registered office address changed from Ty Atebion 2 Old Field Road Bocam Park Bridgend CF35 5LJ on 8 February 2011
21 Dec 2010 AR01 Annual return made up to 2 December 2010 with full list of shareholders
31 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Dec 2009 AR01 Annual return made up to 2 December 2009 with full list of shareholders
21 Dec 2008 288a Director appointed mark kennedy
20 Dec 2008 CERTNM Company name changed smart suite services offices LIMITED\certificate issued on 21/12/08
02 Dec 2008 NEWINC Incorporation