Advanced company searchLink opens in new window

SMART-E DESIGN LIMITED

Company number 08424676

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2020 DS01 Application to strike the company off the register
27 Sep 2019 AA Micro company accounts made up to 29 December 2018
26 Sep 2019 AD01 Registered office address changed from Chancery House 3 Hatchlands Road Redhill RH1 6AA England to Old Gunn Court North Street Dorking Surrey RH4 1DE on 26 September 2019
14 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
13 Sep 2018 AA Micro company accounts made up to 31 December 2017
18 Apr 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
28 Feb 2018 AD01 Registered office address changed from Unit 5 Jayes Park Courtyard Sheep Green Ockley Dorking Surrey RH5 5RR to Chancery House 3 Hatchlands Road Redhill RH1 6AA on 28 February 2018
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
22 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
14 Feb 2017 AA Accounts for a dormant company made up to 31 December 2015
21 Dec 2016 AA01 Previous accounting period shortened from 30 December 2015 to 29 December 2015
22 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
31 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
29 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
30 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Sep 2014 AD01 Registered office address changed from Hale House Barns Oakwood Hill Dorking Surrey RH5 5NA to Unit 5 Jayes Park Courtyard Sheep Green Ockley Dorking Surrey RH5 5RR on 25 September 2014
03 Apr 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
26 Mar 2014 AA01 Previous accounting period extended from 30 June 2013 to 31 December 2013
26 Feb 2014 TM01 Termination of appointment of David Levey as a director
26 Feb 2014 TM02 Termination of appointment of Anna Lane as a secretary
26 Feb 2014 TM01 Termination of appointment of Anna Lane as a director
07 Mar 2013 AP01 Appointment of Mr David Thomas Levey as a director