Advanced company searchLink opens in new window

LONDON SMART VENTURE LTD

Company number 07639152

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)
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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
  • MODEL ARTICLES ‐ Model articles adopted