- Company Overview for LONDON SMART VENTURE LTD (07639152)
- Filing history for LONDON SMART VENTURE LTD (07639152)
- People for LONDON SMART VENTURE LTD (07639152)
- More for LONDON SMART VENTURE LTD (07639152)
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) |
---|---|---|---|
29 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jun 2015 | DS01 | Application to strike the company off the register | |
13 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
21 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
21 Jan 2015 | AD01 | Registered office address changed from 2Nd Floor , Holdsworth House 65-73 Staines Road Hounslow TW3 3HW to 11 Rylstone Gardens Rylstone Gardens Bradford West Yorkshire BD3 0LJ on 21 January 2015 | |
16 Jan 2015 | TM01 | Termination of appointment of Naeem Aslam as a director on 14 January 2015 | |
16 Jan 2015 | AP01 | Appointment of Mr Atif Shahzad as a director on 6 December 2014 | |
03 Oct 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
27 Feb 2014 | AD01 | Registered office address changed from 102 Mile End Road London E1 4UN England on 27 February 2014 | |
27 Feb 2014 | TM01 | Termination of appointment of Muhammad Qureshi as a director | |
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
20 Sep 2013 | AP01 | Appointment of Mr. Muhammad Nafees Qureshi as a director | |
20 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 20 September 2013
|
|
21 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
21 May 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
14 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
05 Oct 2012 | AD01 | Registered office address changed from 5 Cape Henry Court 8 Jamestown Way London E14 2DD England on 5 October 2012 | |
24 May 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
18 May 2011 | NEWINC |
Incorporation
|