Advanced company searchLink opens in new window

SMART SOLUTIONS 4 U LTD

Company number 07691485

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)
27 Jan 2025 TM01 Termination of appointment of Syed Jawwad Inam as a director on 31 October 2023
06 Dec 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
19 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 19 May 2024
24 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 19 May 2023
29 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 19 May 2022
03 Jun 2021 AD01 Registered office address changed from Trafalgar House 712 London Road Grays Essex RM20 3JT England to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 3 June 2021
28 May 2021 600 Appointment of a voluntary liquidator
28 May 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-20
28 May 2021 LIQ02 Statement of affairs
14 Oct 2020 AA Micro company accounts made up to 31 July 2020
09 Oct 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
29 Apr 2020 AA Micro company accounts made up to 31 July 2019
06 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with updates
16 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
02 May 2019 AD01 Registered office address changed from 4 Rowallen Parade Green Lane Dagenham RM8 1XU England to Trafalgar House 712 London Road Grays Essex RM20 3JT on 2 May 2019
03 Dec 2018 AA Micro company accounts made up to 31 July 2018
01 Nov 2018 CS01 Confirmation statement made on 9 October 2018 with updates
02 May 2018 AD01 Registered office address changed from C/O Cooper Harland Unit 104 , E1 Business Studio 7 Whitechapel Road London E1 1DU England to 4 Rowallen Parade Green Lane Dagenham RM8 1XU on 2 May 2018
04 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
09 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with updates
20 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
19 Dec 2016 AD01 Registered office address changed from 269 Kingston Road Ilford Essex IG1 1PQ to C/O Cooper Harland Unit 104 , E1 Business Studio 7 Whitechapel Road London E1 1DU on 19 December 2016
07 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
01 Sep 2016 CS01 Confirmation statement made on 4 July 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015