Advanced company searchLink opens in new window

SMART CONSUMER ELECTRONICS LTD.

Company number 07457240

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)
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
  • GBP 300
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
  • RES15 ‐ Change company name resolution on 2011-03-28
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
  • MODEL ARTICLES ‐ Model articles adopted