Advanced company searchLink opens in new window

SMART INCLUSION GROUP LIMITED

Company number 07230533

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-29
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-09
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