Advanced company searchLink opens in new window

SMARTGENIE LTD

Company number 06915682

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)
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
  • LRESSP ‐ Special resolution to wind up on 2022-06-24
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