- Company Overview for SMART PARTITIONS (UK) LIMITED (07175728)
- Filing history for SMART PARTITIONS (UK) LIMITED (07175728)
- People for SMART PARTITIONS (UK) LIMITED (07175728)
- Charges for SMART PARTITIONS (UK) LIMITED (07175728)
- Insolvency for SMART PARTITIONS (UK) LIMITED (07175728)
- More for SMART PARTITIONS (UK) LIMITED (07175728)
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 May 2015 | CH01 | Director's details changed for Mr Hamzah Karkar on 1 April 2015 | |
09 Dec 2014 | TM01 | Termination of appointment of Ashley Shane Wickens as a director on 1 December 2014 | |
19 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
25 Feb 2014 | CH01 | Director's details changed for Ashley Shane Wickens on 1 February 2014 | |
24 Feb 2014 | CH01 | Director's details changed for Mr Hamzah Karkar on 1 February 2014 | |
24 Feb 2014 | AD01 | Registered office address changed from Unit 2 Rear of 64-78 Davigdor Road Hove East Sussex BN3 1RA England on 24 February 2014 | |
13 Dec 2013 | AA01 | Current accounting period extended from 29 March 2014 to 31 March 2014 | |
04 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Jul 2013 | AR01 |
Annual return made up to 28 June 2013 with full list of shareholders
|
|
28 Jun 2013 | AD01 | Registered office address changed from Unit 2 Rear of 64-68 Davigdor Road Hove East Sussex BN3 1RA England on 28 June 2013 | |
28 Jun 2013 | AD01 | Registered office address changed from Third Floor Montpelier House 99 Montpelier Road Brighton East Sussex BN1 3BE England on 28 June 2013 | |
28 Jun 2013 | AP03 | Appointment of Miss Su Elizabeth Galleymore as a secretary | |
25 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2012 | AA01 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 | |
24 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Mar 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
23 Feb 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Nov 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 | |
27 Jun 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
27 Oct 2010 | AP01 | Appointment of Ashley Shane Wickens as a director | |
03 Mar 2010 | NEWINC | Incorporation |