- Company Overview for SMARTBRANDS INTERNATIONAL LTD (06930612)
- Filing history for SMARTBRANDS INTERNATIONAL LTD (06930612)
- People for SMARTBRANDS INTERNATIONAL LTD (06930612)
- Charges for SMARTBRANDS INTERNATIONAL LTD (06930612)
- More for SMARTBRANDS INTERNATIONAL LTD (06930612)
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
|
|
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
|
|
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
|
|
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 |