Advanced company searchLink opens in new window

SMART FINANCIAL ASSISTANCE LTD

Company number 07349720

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)
30 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2018 SOAS(A) Voluntary strike-off action has been suspended
27 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2018 DS01 Application to strike the company off the register
05 Dec 2017 AA Total exemption full accounts made up to 30 September 2017
04 Dec 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 September 2017
27 Jul 2017 CS01 Confirmation statement made on 27 July 2017 with updates
27 Jul 2017 AD01 Registered office address changed from 113 Belvoir Road Coalville LE67 3PH England to 5 Enterprise House Ashby Road Coalville Leicestershire LE67 3LA on 27 July 2017
27 Jul 2017 TM01 Termination of appointment of Susan Purvis as a director on 27 July 2017
16 Mar 2017 AD01 Registered office address changed from 5 Enterprise House Ashby Road Coalville Leicestershire LE67 3LA to 113 Belvoir Road Coalville LE67 3PH on 16 March 2017
21 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
26 Apr 2016 AP01 Appointment of Ms Susan Purvis as a director on 6 April 2016
15 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
22 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Nov 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
05 Sep 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
22 May 2014 AA Accounts for a dormant company made up to 31 March 2014
18 Jan 2014 TM01 Termination of appointment of Martin Dore as a director
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Oct 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
13 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
31 Aug 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
23 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
20 Jan 2012 CERTNM Company name changed smart debt recovery LIMITED\certificate issued on 20/01/12
  • RES15 ‐ Change company name resolution on 2012-01-03