Advanced company searchLink opens in new window

SMARTERTHINKING.CO.UK LIMITED

Company number 07006524

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)
17 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2015 DS01 Application to strike the company off the register
26 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
08 Sep 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
23 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
19 Sep 2013 AR01 Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
18 Jul 2013 AD01 Registered office address changed from North Ground the Wheelhouse Bonds Mill Stonehouse Gloucestershire GL10 3RF England on 18 July 2013
04 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
05 Oct 2012 AR01 Annual return made up to 2 September 2012 with full list of shareholders
05 Oct 2012 AD01 Registered office address changed from Woodfield Cottage Vicarage Street Painswick GL6 6XP United Kingdom on 5 October 2012
04 Oct 2012 CH01 Director's details changed for Ms Amy Whittaker on 1 June 2012
04 Oct 2012 TM02 Termination of appointment of Amy Whittaker as a secretary
04 Oct 2012 TM01 Termination of appointment of Jack Stafford as a director
28 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
13 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
29 Nov 2011 AR01 Annual return made up to 2 September 2011 with full list of shareholders
01 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
18 Nov 2010 AR01 Annual return made up to 2 September 2010 with full list of shareholders
18 Nov 2010 CH01 Director's details changed for Ms Amy Whittaker on 2 September 2010
18 Nov 2010 CH03 Secretary's details changed for Ms Amy Whittaker on 2 September 2010
02 Sep 2009 NEWINC Incorporation