- Company Overview for SMARTER COATINGS LIMITED (07054198)
- Filing history for SMARTER COATINGS LIMITED (07054198)
- People for SMARTER COATINGS LIMITED (07054198)
- More for SMARTER COATINGS LIMITED (07054198)
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 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Apr 2018 | TM01 | Termination of appointment of Jamie Michael Mcsherry as a director on 27 March 2018 | |
10 Nov 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Oct 2017 | CS01 | Confirmation statement made on 22 October 2017 with no updates | |
25 Oct 2017 | DS01 | Application to strike the company off the register | |
24 Aug 2017 | DS02 | Withdraw the company strike off application | |
15 Jul 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jun 2017 | DS01 | Application to strike the company off the register | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
08 Nov 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
14 Oct 2016 | AD01 | Registered office address changed from 5 Charter House, Suite 259 Lord Montgomery Way Portsmouth Hants PO1 2SN to 102 Albert Road Southsea PO5 2SN on 14 October 2016 | |
31 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
19 Nov 2015 | CH01 | Director's details changed for Jamie Michael Mcsherry on 1 August 2015 | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
21 Nov 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
19 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Nov 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
04 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2014 | AD01 | Registered office address changed from Basement Flat 51 Granada Road Southsea Hampshire PO4 0RQ on 10 June 2014 | |
19 Nov 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
31 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
12 Feb 2013 | AD01 | Registered office address changed from Flat a 51 Granada Road Southsea Hampshire PO4 0RQ United Kingdom on 12 February 2013 |