- Company Overview for SMARTPAK SOLUTIONS LTD (08080690)
- Filing history for SMARTPAK SOLUTIONS LTD (08080690)
- People for SMARTPAK SOLUTIONS LTD (08080690)
- More for SMARTPAK SOLUTIONS LTD (08080690)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 May 2020 | DS01 | Application to strike the company off the register | |
28 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
22 Oct 2018 | TM01 | Termination of appointment of Dominic Peter Bryant as a director on 12 September 2018 | |
10 Sep 2018 | AA | Accounts for a dormant company made up to 31 May 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
20 Oct 2017 | AA | Accounts for a dormant company made up to 31 May 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
27 Jun 2017 | PSC01 | Notification of Dominic Peter Bryant as a person with significant control on 6 April 2016 | |
27 Jun 2017 | PSC01 | Notification of Russell Boyd Godfrey as a person with significant control on 6 April 2016 | |
16 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
01 Aug 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-08-01
|
|
22 Jan 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
23 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
09 Apr 2014 | CERTNM |
Company name changed universal plastic cards LIMITED\certificate issued on 09/04/14
|
|
08 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 7 April 2014
|
|
08 Apr 2014 | AP01 | Appointment of Mr Dominic Peter Bryant as a director | |
15 Nov 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
15 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Oct 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
17 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2012 | NEWINC |
Incorporation
|