- Company Overview for SMALLPORATE LIMITED (07795871)
- Filing history for SMALLPORATE LIMITED (07795871)
- People for SMALLPORATE LIMITED (07795871)
- More for SMALLPORATE LIMITED (07795871)
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 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Dec 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2017 | DS01 | Application to strike the company off the register | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
31 May 2016 | TM01 | Termination of appointment of Lewis John Boyles White as a director on 31 May 2016 | |
16 May 2016 | AP01 | Appointment of Mr Martin Eric Mills as a director on 1 May 2016 | |
26 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
30 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
16 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
17 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
17 Oct 2014 | CH01 | Director's details changed for Lewis John Boyles White on 7 October 2014 | |
17 Oct 2014 | CH01 | Director's details changed for Mr Sam Benjamin Dyer on 7 October 2014 | |
17 Oct 2014 | AD01 | Registered office address changed from Unit 1a Winstone Beacon Trematon Saltash Cornwall PL12 4RU to Eurotech House Burrington Way Plymouth PL5 3LZ on 17 October 2014 | |
06 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2014 | SH10 | Particulars of variation of rights attached to shares | |
30 Jan 2014 | TM01 | Termination of appointment of Paul Smith as a director | |
15 Oct 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
15 Oct 2013 | CH01 | Director's details changed for Lewis John Boyles White on 1 August 2013 | |
10 Oct 2013 | AP01 | Appointment of Paul John Smith as a director | |
06 Sep 2013 | CH01 | Director's details changed for Mr Sam Benjamin Dyer on 1 August 2013 | |
06 Sep 2013 | TM02 | Termination of appointment of Sam Dyer as a secretary | |
06 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 1 August 2013
|
|
06 Sep 2013 | AP01 | Appointment of Lewis John Boyles White as a director |