Advanced company searchLink opens in new window

DSMB SMARTSTOP LIMITED

Company number 07040122

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 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,053
15 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,053
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Oct 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Dec 2011 TM01 Termination of appointment of Mrs Beverly Medhurst as a director
10 Nov 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
08 Nov 2011 TM01 Termination of appointment of Thomas Whyatt as a director
28 Oct 2011 TM01 Termination of appointment of Lady Stevens as a director
28 Oct 2011 TM01 Termination of appointment of Lord David Stevens as a director
28 Oct 2011 AD01 Registered office address changed from 2 Pencoed Castle Farm Pencoed Lane Llanmartin Newport NP18 2ED United Kingdom on 28 October 2011
18 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
14 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jan 2011 AA01 Previous accounting period extended from 31 October 2010 to 31 December 2010
19 Oct 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
24 Jun 2010 SH01 Statement of capital following an allotment of shares on 23 June 2010
  • GBP 1,053
23 Jun 2010 AP01 Appointment of Mr Thomas John Whyatt as a director
10 Jun 2010 SH01 Statement of capital following an allotment of shares on 2 June 2010
  • GBP 1,000
14 Nov 2009 AP01 Appointment of Simon Peter Medhurst as a director
14 Oct 2009 NEWINC Incorporation