- Company Overview for SMARTER NRG LIMITED (08503321)
- Filing history for SMARTER NRG LIMITED (08503321)
- People for SMARTER NRG LIMITED (08503321)
- More for SMARTER NRG LIMITED (08503321)
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
|
|
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
|
|
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
|
|
16 May 2013 | AP01 | Appointment of Richard Malcom Dearlove as a director | |
25 Apr 2013 | NEWINC |
Incorporation
|