- Company Overview for SMARTOPS LTD (08472729)
- Filing history for SMARTOPS LTD (08472729)
- People for SMARTOPS LTD (08472729)
- More for SMARTOPS LTD (08472729)
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 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 May 2018 | DS01 | Application to strike the company off the register | |
05 Mar 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 17 October 2017 with updates | |
27 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
05 Jul 2016 | AD01 | Registered office address changed from Office 7 35-37 Ludgate Hill London Middlesex EC4M 7JN England to 4 Mountington Park Close Harrow Middlesex HA3 0NW on 5 July 2016 | |
14 Jun 2016 | TM01 | Termination of appointment of Sanjaykumar Raojibhai Patel as a director on 14 June 2016 | |
19 Feb 2016 | AD01 | Registered office address changed from 4 Mountington Park Close Harrow Middlesex HA3 0NW to Office 7 35-37 Ludgate Hill London Middlesex EC4M 7JN on 19 February 2016 | |
18 Feb 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
15 Dec 2015 | TM01 | Termination of appointment of Naylor Barratt Laurie as a director on 17 October 2015 | |
15 Dec 2015 | TM01 | Termination of appointment of Naylor Barratt Laurie as a director on 17 October 2015 | |
15 Dec 2015 | AD01 | Registered office address changed from Meridien House 69-71 Clarendon Road Watford WD17 1DS to 4 Mountington Park Close Harrow Middlesex HA3 0NW on 15 December 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
14 Sep 2015 | AP01 | Appointment of Mr Naylor Barratt Laurie as a director on 1 September 2015 | |
26 May 2015 | AD01 | Registered office address changed from C/O Amande Ltd Meridien House 69-71 Clarendon Road Watford WD17 1DS to Meridien House 69-71 Clarendon Road Watford WD17 1DS on 26 May 2015 | |
13 May 2015 | CERTNM |
Company name changed prevoir LIMITED\certificate issued on 13/05/15
|
|
25 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
24 Nov 2014 | AD01 | Registered office address changed from C/O Amande Ltd Meridien House 69-71 Clarendon Road Watford WD17 1DS England to C/O Amande Ltd Meridien House 69-71 Clarendon Road Watford WD17 1DS on 24 November 2014 | |
24 Nov 2014 | CH01 | Director's details changed for Mr Sanjaykumar Raojibhai Patel on 1 October 2014 | |
31 Mar 2014 | CH01 | Director's details changed for Vinkrant Ramesh Patel on 31 March 2014 | |
21 Mar 2014 | AD01 | Registered office address changed from C/O Regus 29Th Floor 1 Canada Square Canary Wharf London E14 5DY England on 21 March 2014 |