- Company Overview for SMART INNOVATIONS GRID LIMITED (07309284)
- Filing history for SMART INNOVATIONS GRID LIMITED (07309284)
- People for SMART INNOVATIONS GRID LIMITED (07309284)
- Charges for SMART INNOVATIONS GRID LIMITED (07309284)
- Insolvency for SMART INNOVATIONS GRID LIMITED (07309284)
- More for SMART INNOVATIONS GRID LIMITED (07309284)
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) |
---|---|---|---|
01 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
01 May 2020 | AM23 | Notice of move from Administration to Dissolution | |
09 Dec 2019 | AM10 | Administrator's progress report | |
27 Sep 2019 | TM01 | Termination of appointment of James Richard Allen as a director on 27 September 2019 | |
18 Jul 2019 | AM06 | Notice of deemed approval of proposals | |
10 Jul 2019 | AM03 | Statement of administrator's proposal | |
28 May 2019 | AM01 | Appointment of an administrator | |
10 May 2019 | AD01 | Registered office address changed from Unit 7 Pebble Close Amington Tamworth Staffordshire B77 4rd to C/O Poppleton & Appleby 30 st Paul's Square Birmingham West Midlands B3 1QZ on 10 May 2019 | |
11 Apr 2019 | TM01 | Termination of appointment of Mark Woolridge as a director on 3 April 2019 | |
10 Apr 2019 | TM01 | Termination of appointment of Mark Reilly as a director on 3 April 2019 | |
08 Apr 2019 | TM01 | Termination of appointment of Ali Mohabbat as a director on 3 April 2019 | |
08 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with updates | |
21 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with updates | |
23 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Apr 2017 | MR01 | Registration of charge 073092840002, created on 31 March 2017 | |
20 Dec 2016 | AP01 | Appointment of Mr Mark Reilly as a director on 1 November 2016 | |
20 Dec 2016 | AP01 | Appointment of Mr Ali Mohabbat as a director on 1 November 2016 | |
04 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
08 Jul 2016 | AP01 | Appointment of Mr Graham John Bass as a director on 3 June 2016 | |
08 Jul 2016 | AP01 | Appointment of Mr James Richard Allen as a director on 3 June 2016 | |
08 Jul 2016 | TM01 | Termination of appointment of Derrick Collin as a director on 3 June 2016 | |
08 Jul 2016 | MR04 | Satisfaction of charge 1 in full | |
03 Jun 2016 | TM01 | Termination of appointment of Sean Kevin Elliott as a director on 3 June 2016 | |
01 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |