Advanced company searchLink opens in new window

SMARTER NRG LIMITED

Company number 08503321

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)
27 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2016 DS01 Application to strike the company off the register
24 May 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
24 May 2016 CH01 Director's details changed for Mr Paul Adrian Jeal on 23 May 2016
24 May 2016 AD01 Registered office address changed from 11 Halifax Court Fernwood Business Park, Cross Lane, Balderton Newark Nottinghamshire NG24 3JP to 14 Fernwood Business Park, Cross Lane Fernwood Newark Nottinghamshire NG24 3JP on 24 May 2016
24 May 2016 CH01 Director's details changed for Mr Mark Charles Mackin on 23 May 2016
23 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
27 Apr 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
24 Apr 2015 TM01 Termination of appointment of Lawrence Valentine Clark as a director on 15 April 2015
19 Mar 2015 TM01 Termination of appointment of Richard Malcolm Dearlove as a director on 6 March 2015
06 Mar 2015 AA01 Current accounting period shortened from 30 April 2015 to 31 March 2015
30 Dec 2014 AA Accounts for a dormant company made up to 30 April 2014
29 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
16 May 2013 AP01 Appointment of Richard Malcom Dearlove as a director
25 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted