- Company Overview for SMART INCLUSION GROUP LIMITED (07230533)
- Filing history for SMART INCLUSION GROUP LIMITED (07230533)
- People for SMART INCLUSION GROUP LIMITED (07230533)
- Insolvency for SMART INCLUSION GROUP LIMITED (07230533)
- More for SMART INCLUSION GROUP LIMITED (07230533)
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) |
---|---|---|---|
07 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Nov 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Oct 2017 | LIQ02 | Statement of affairs | |
13 Sep 2017 | AD01 | Registered office address changed from Unit 8 Great Barr Business Park Baltimore Road Great Barr Birmingham West Midlands B42 1DY to 30 st Pauls Square Birmingham West Midlands B3 1QZ on 13 September 2017 | |
12 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
12 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
04 May 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
22 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
26 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jul 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
19 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 May 2013 | AR01 |
Annual return made up to 21 April 2013 with full list of shareholders
|
|
21 Aug 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
18 May 2012 | AR01 | Annual return made up to 21 April 2012 with full list of shareholders | |
22 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Aug 2011 | AA01 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 | |
12 May 2011 | AR01 | Annual return made up to 21 April 2011 with full list of shareholders | |
30 Apr 2010 | AP01 | Appointment of Philip Gene Paul Bailey as a director | |
30 Apr 2010 | TM01 | Termination of appointment of Ceri John as a director | |
30 Apr 2010 | AD01 | Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom on 30 April 2010 |