Advanced company searchLink opens in new window

SMARTBRANDS INTERNATIONAL LTD

Company number 06930612

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)
26 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2017 DS01 Application to strike the company off the register
27 May 2017 TM02 Termination of appointment of Keith Maurice Johnson as a secretary on 27 May 2017
20 Apr 2017 AD01 Registered office address changed from Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD to 8 Laidlaw Gardens Chandler's Ford Eastleigh Hampshire SO53 1JA on 20 April 2017
10 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
11 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
06 May 2016 TM01 Termination of appointment of Paul Gary Hunter as a director on 18 April 2016
02 Mar 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
05 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
18 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
29 Jan 2015 AD01 Registered office address changed from Unit 5 Onslow Close Kingsland Business Park Basingstoke Hampshire RG24 8QL to Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD on 29 January 2015
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
04 Jun 2014 TM01 Termination of appointment of Mark Hartin as a director
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
20 Jun 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
06 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
17 Aug 2011 AA01 Previous accounting period shortened from 30 June 2011 to 31 March 2011
10 Aug 2011 TM01 Termination of appointment of Keith Johnson as a director
10 Aug 2011 AP01 Appointment of Mr Paul Gary Hunter as a director
10 Aug 2011 AP01 Appointment of Mr Simon James Tarling as a director
10 Aug 2011 AP01 Appointment of Mr Mark Ian Hartin as a director