- Company Overview for SMART ADVISOR LIMITED (06992835)
- Filing history for SMART ADVISOR LIMITED (06992835)
- People for SMART ADVISOR LIMITED (06992835)
- More for SMART ADVISOR LIMITED (06992835)
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) |
---|---|---|---|
29 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Oct 2015 | TM01 | Termination of appointment of Paul Newton Harris as a director on 31 August 2015 | |
08 Oct 2015 | AD01 | Registered office address changed from C/O Daws Accountancy Services Limited 163 Main Road Duston Northampton NN5 6rd to Northampton Innovation Centre Green Street Northampton NN1 1SY on 8 October 2015 | |
29 May 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Oct 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
21 Nov 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
11 Nov 2013 | AD01 | Registered office address changed from Unit 21 Babbage House Northampton Science Park Kings Park Road Moulton Park Industrial Estate Northampton NN3 6LG England on 11 November 2013 | |
15 Oct 2013 | TM01 | Termination of appointment of John Drinkwater as a director | |
07 Aug 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
22 Aug 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
27 Jan 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
30 Aug 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
25 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
11 Jan 2011 | AD01 | Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 11 January 2011 | |
31 Oct 2010 | AR01 | Annual return made up to 17 August 2010 with full list of shareholders | |
31 Oct 2010 | CH01 | Director's details changed for Mr Paul Newton Harris on 17 July 2010 | |
10 Dec 2009 | AD01 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 10 December 2009 | |
17 Aug 2009 | NEWINC | Incorporation |