- Company Overview for SMARTER CHANGE LIMITED (06935809)
- Filing history for SMARTER CHANGE LIMITED (06935809)
- People for SMARTER CHANGE LIMITED (06935809)
- Insolvency for SMARTER CHANGE LIMITED (06935809)
- More for SMARTER CHANGE LIMITED (06935809)
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) |
---|---|---|---|
14 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Oct 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 26 November 2022 | |
20 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 26 November 2021 | |
12 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 26 November 2020 | |
17 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 26 November 2019 | |
02 Jan 2019 | AD01 | Registered office address changed from Fairleap House Brecon Road Hirwaun Aberdaare Rct CF44 9NS to C/O Mcalister & Co 10 st Helens Road Swansea SA1 4AW on 2 January 2019 | |
20 Dec 2018 | LIQ02 | Statement of affairs | |
20 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
20 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
24 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
03 Jul 2017 | PSC02 | Notification of Smarter Training Group Ltd as a person with significant control on 6 April 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
14 Sep 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
22 Jun 2016 | TM01 | Termination of appointment of Eva Ann Thomas as a director on 1 May 2015 | |
08 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
22 Dec 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
13 Jan 2014 | AA | Total exemption full accounts made up to 30 April 2013 | |
02 Aug 2013 | AR01 |
Annual return made up to 16 June 2013 with full list of shareholders
|
|
02 Aug 2013 | AD01 | Registered office address changed from Unit 20 Aberaman Park Industrial Estate Aberaman Aberdare Rct CF44 6DA United Kingdom on 2 August 2013 | |
14 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 |