- Company Overview for SMART DIGITAL TECHNOLOGIES LTD (08306600)
- Filing history for SMART DIGITAL TECHNOLOGIES LTD (08306600)
- People for SMART DIGITAL TECHNOLOGIES LTD (08306600)
- Insolvency for SMART DIGITAL TECHNOLOGIES LTD (08306600)
- More for SMART DIGITAL TECHNOLOGIES LTD (08306600)
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) |
---|---|---|---|
07 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Aug 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Dec 2018 | AD01 | Registered office address changed from Arena Business Centre Holyrood Close Poole Dorset BH17 7FJ England to 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 4 December 2018 | |
29 Nov 2018 | LIQ02 | Statement of affairs | |
29 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
29 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2018 | PSC01 | Notification of Zachariah Hattab as a person with significant control on 11 July 2018 | |
10 Oct 2018 | PSC07 | Cessation of Michael Martin Waylett as a person with significant control on 11 July 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 11 July 2018 with updates | |
08 Oct 2018 | TM01 | Termination of appointment of Michael Martin Waylett as a director on 11 July 2018 | |
08 Oct 2018 | AP01 | Appointment of Mr Zachariah Hattab as a director on 11 July 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 12 April 2018 with updates | |
12 May 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Mar 2018 | DS01 | Application to strike the company off the register | |
30 Nov 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
31 Aug 2017 | AA01 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 | |
12 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with no updates | |
12 Apr 2017 | CH01 | Director's details changed for Mr Michael Martin Waylett on 12 April 2017 | |
12 Apr 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Arena Business Centre Holyrood Close Poole Dorset BH17 7FJ on 12 April 2017 | |
10 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
22 Aug 2016 | AD01 | Registered office address changed from 145-157 st. John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 22 August 2016 | |
13 Nov 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
05 Nov 2015 | CERTNM |
Company name changed consumer tech LTD\certificate issued on 05/11/15
|