Advanced company searchLink opens in new window

SMART MATRIX LIMITED

Company number 07608175

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)
14 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Nov 2022 AM02 Statement of affairs with form AM02SOA/AM02SOC
19 Oct 2022 600 Appointment of a voluntary liquidator
20 Jul 2022 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
09 Mar 2022 AM07 Result of meeting of creditors
15 Feb 2022 AM03 Statement of administrator's proposal
17 Jan 2022 TM01 Termination of appointment of Lilian Alexandra Hook as a director on 31 December 2021
29 Dec 2021 AM01 Appointment of an administrator
24 Dec 2021 AD01 Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY on 24 December 2021
03 May 2021 CS01 Confirmation statement made on 18 April 2021 with updates
20 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Feb 2021 SH01 Statement of capital following an allotment of shares on 27 January 2021
  • GBP 189.36
26 Feb 2021 SH01 Statement of capital following an allotment of shares on 27 January 2021
  • GBP 34.259
10 Feb 2021 MA Memorandum and Articles of Association
10 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Allotments of shares by directors as set out in appendix 1 to this resolution be ratified,confirmed , approved and adopted as actions of the company to the extent that such allotments were not made in accordance with the requirements of article 6.3 of the articles of association in force at the time of such allotments 14/01/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Sep 2020 AA Accounts for a small company made up to 30 June 2020
30 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with updates
25 Mar 2020 SH01 Statement of capital following an allotment of shares on 16 March 2020
  • GBP 174.02
25 Mar 2020 SH01 Statement of capital following an allotment of shares on 16 March 2020
  • GBP 173.27
19 Nov 2019 AD01 Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH England to 3rd Floor 207 Regent Street London W1B 3HH on 19 November 2019
19 Nov 2019 AD01 Registered office address changed from 207 Regent Street 3rd Floor London W1B 3HH England to 3rd Floor 207 Regent Street London W1B 3HH on 19 November 2019
10 Oct 2019 AD01 Registered office address changed from Raft Leopold Muller Building Mount Vernon Hospital Northwood Middlesex HA6 2RN to 207 Regent Street 3rd Floor London W1B 3HH on 10 October 2019
30 Aug 2019 AA Accounts for a small company made up to 30 June 2019
03 May 2019 CS01 Confirmation statement made on 18 April 2019 with updates