Advanced company searchLink opens in new window

SMART INNOVATIONS GRID LIMITED

Company number 07309284

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)
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