- Company Overview for SMARTGENIE LTD (06915682)
- Filing history for SMARTGENIE LTD (06915682)
- People for SMARTGENIE LTD (06915682)
- Insolvency for SMARTGENIE LTD (06915682)
- More for SMARTGENIE LTD (06915682)
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) |
---|---|---|---|
24 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Apr 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Jul 2022 | AD01 | Registered office address changed from 7C High Street Barnet EN5 5UE England to C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN on 8 July 2022 | |
08 Jul 2022 | LIQ01 | Declaration of solvency | |
08 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
08 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
27 May 2022 | AA01 | Current accounting period extended from 30 November 2021 to 31 May 2022 | |
12 Jan 2022 | AD01 | Registered office address changed from Viresh Dattani Caxton Point Business Centre Caxton Way Stevenage Hertfordshire SG1 2XU England to 7C High Street Barnet EN5 5UE on 12 January 2022 | |
11 Aug 2021 | AA | Total exemption full accounts made up to 29 November 2020 | |
09 Jun 2021 | TM01 | Termination of appointment of Dhirendra Dattani as a director on 3 June 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 27 May 2021 with no updates | |
25 Nov 2020 | AA | Total exemption full accounts made up to 29 November 2019 | |
29 May 2020 | CS01 | Confirmation statement made on 27 May 2020 with updates | |
18 Dec 2019 | AP01 | Appointment of Mr Dhirendra Dattani as a director on 29 November 2019 | |
18 Dec 2019 | AP01 | Appointment of Mr Viresh Dattani as a director on 29 November 2019 | |
18 Dec 2019 | PSC01 | Notification of Dhirendra Dattani as a person with significant control on 29 November 2019 | |
18 Dec 2019 | PSC07 | Cessation of Adam James Smith as a person with significant control on 29 November 2019 | |
18 Dec 2019 | TM01 | Termination of appointment of Adam James Smith as a director on 29 November 2019 | |
18 Dec 2019 | TM02 | Termination of appointment of Kim Richardson as a secretary on 29 November 2019 | |
18 Dec 2019 | TM01 | Termination of appointment of Kim Richardson as a director on 29 November 2019 | |
18 Dec 2019 | AD01 | Registered office address changed from C/O Adam Smith Caxton Point Business Centre Caxton Way Stevenage Hertfordshire SG1 2XU to Viresh Dattani Caxton Point Business Centre Caxton Way Stevenage Hertfordshire SG1 2XU on 18 December 2019 | |
18 Dec 2019 | AA01 | Previous accounting period shortened from 31 May 2020 to 30 November 2019 | |
05 Nov 2019 | CH01 | Director's details changed for Ms Kim Richardson on 14 October 2019 | |
05 Nov 2019 | CH03 | Secretary's details changed for Ms Kim Richardson on 14 October 2019 | |
05 Nov 2019 | CH01 | Director's details changed for Mr Adam James Smith on 14 October 2019 |