- Company Overview for SMARTWAI LIMITED (07343094)
- Filing history for SMARTWAI LIMITED (07343094)
- People for SMARTWAI LIMITED (07343094)
- More for SMARTWAI LIMITED (07343094)
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) |
---|---|---|---|
30 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Nov 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Sep 2013 | DS01 | Application to strike the company off the register | |
22 May 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
11 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 12 February 2013
|
|
15 Feb 2013 | TM01 | Termination of appointment of Gary Lowrey as a director | |
15 Feb 2013 | AP01 | Appointment of Mr Kenneth Michael Guild as a director | |
15 Feb 2013 | AP01 | Appointment of Mr James Jeffrey Guild as a director | |
12 Feb 2013 | AD01 | Registered office address changed from 2-4 Ash Lane Rustington West Sussex BN16 3BZ on 12 February 2013 | |
04 Oct 2012 | AR01 | Annual return made up to 11 August 2012 with full list of shareholders | |
14 May 2012 | CERTNM |
Company name changed electrodisplay LIMITED\certificate issued on 14/05/12
|
|
01 May 2012 | CONNOT | Change of name notice | |
11 Apr 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
17 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2012 | AR01 | Annual return made up to 11 August 2011 with full list of shareholders | |
13 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2011 | AD01 | Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5PG United Kingdom on 18 April 2011 | |
11 Aug 2010 | NEWINC |
Incorporation
|