- Company Overview for SMART CONSUMER ELECTRONICS LTD. (07457240)
- Filing history for SMART CONSUMER ELECTRONICS LTD. (07457240)
- People for SMART CONSUMER ELECTRONICS LTD. (07457240)
- More for SMART CONSUMER ELECTRONICS LTD. (07457240)
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) |
---|---|---|---|
24 Dec 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Feb 2013 | AD01 | Registered office address changed from 67 Bridge Street Rows Chester Cheshire CH1 1NW England on 12 February 2013 | |
04 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2012 | TM01 | Termination of appointment of Callum Michael Alan Reckless as a director on 1 August 2012 | |
05 Sep 2012 | TM01 | Termination of appointment of Jonathan Michael Duff as a director on 1 August 2012 | |
16 Feb 2012 | AP01 | Appointment of Mr Michael Lawrence James Reckless as a director on 7 February 2012 | |
16 Feb 2012 | AP01 | Appointment of Mr Callum Michael Alan Reckless as a director on 7 February 2012 | |
07 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 7 February 2012
|
|
17 Jan 2012 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
15 Dec 2011 | TM01 | Termination of appointment of Michael Lawrence James Reckless as a director on 15 December 2011 | |
14 Dec 2011 | TM01 | Termination of appointment of Callum Reckless as a director on 14 December 2011 | |
12 Oct 2011 | AD01 | Registered office address changed from 67 Bridge Street Rows East Chester Cheshire CH1 1NW on 12 October 2011 | |
15 Jun 2011 | AP01 | Appointment of Callum Reckless as a director | |
15 Jun 2011 | AP01 | Appointment of Michael Reckless as a director | |
20 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2011 | AD01 | Registered office address changed from Claim Farm House Manley Rd Manley Frodsham Cheshire WA6 6HT England on 15 April 2011 | |
14 Apr 2011 | CONNOT | Change of name notice | |
01 Dec 2010 | NEWINC |
Incorporation
|