Advanced company searchLink opens in new window

SMART HOSTED SOLUTIONS LTD

Company number 07949577

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)
05 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2022 TM01 Termination of appointment of Andrew Charles Ashton as a director on 14 April 2022
11 Apr 2022 DS01 Application to strike the company off the register
08 Mar 2022 AP01 Appointment of Venetia Lois Cooper as a director on 21 February 2022
26 Jan 2022 CH01 Director's details changed for Mr Stewart James Motler on 26 January 2022
12 Jan 2022 AA Accounts for a small company made up to 30 April 2021
23 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with updates
01 Jun 2021 MR04 Satisfaction of charge 079495770002 in full
01 Jun 2021 MR04 Satisfaction of charge 079495770001 in full
26 May 2021 AP01 Appointment of Mr Stewart James Motler as a director on 19 May 2021
26 May 2021 AA01 Current accounting period shortened from 30 April 2022 to 31 March 2022
02 Feb 2021 CS01 Confirmation statement made on 12 November 2020 with updates
15 Dec 2020 AA Full accounts made up to 30 April 2020
24 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jan 2020 MR01 Registration of charge 079495770002, created on 20 January 2020
21 Jan 2020 MR01 Registration of charge 079495770001, created on 20 January 2020
09 Jan 2020 AP01 Appointment of Mr William Thomas Dawson as a director on 3 January 2020
09 Jan 2020 SH01 Statement of capital following an allotment of shares on 22 February 2013
  • GBP 200.00
08 Jan 2020 AD01 Registered office address changed from Third Floor Poynt South Upper Parliament Street Nottingham NG1 6LF England to Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park Shirely Solihull B90 8BG on 8 January 2020
08 Jan 2020 PSC07 Cessation of Edward Michael Worthington as a person with significant control on 3 January 2020
08 Jan 2020 PSC07 Cessation of Alexander Tebbs as a person with significant control on 3 January 2020
08 Jan 2020 PSC07 Cessation of Gareth Michael Sobocinski as a person with significant control on 3 January 2020
08 Jan 2020 PSC02 Notification of Wavenet Limited as a person with significant control on 3 January 2020
08 Jan 2020 TM01 Termination of appointment of Iain Michael Worthington as a director on 3 January 2020