Advanced company searchLink opens in new window

SMARTPIPE HOLDINGS LIMITED

Company number 08722684

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)
01 Apr 2019 SH01 Statement of capital following an allotment of shares on 28 February 2019
  • GBP 49,643.368
15 Mar 2019 MR04 Satisfaction of charge 087226840002 in full
14 Mar 2019 MR01 Registration of charge 087226840003, created on 7 March 2019
04 Dec 2018 SH06 Cancellation of shares. Statement of capital on 21 March 2018
  • GBP 49,591.943
04 Dec 2018 SH03 Purchase of own shares.
01 Nov 2018 CS01 Confirmation statement made on 8 October 2018 with updates
16 Aug 2018 AD01 Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ on 16 August 2018
03 Jul 2018 MR04 Satisfaction of charge 087226840001 in full
02 Jul 2018 MR01 Registration of charge 087226840002, created on 27 June 2018
26 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
21 Mar 2018 TM01 Termination of appointment of Tobin Richard Ireland as a director on 21 March 2018
19 Mar 2018 AP01 Appointment of Mr Ismail Fadel Ghandour as a director on 10 November 2016
19 Mar 2018 TM01 Termination of appointment of Stephan Pretorius as a director on 19 March 2018
22 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Jan 2018 AA Total exemption full accounts made up to 31 December 2016
11 Jan 2018 AP01 Appointment of Mr Stephen Charles Chandler as a director on 10 November 2016
05 Jan 2018 MR01 Registration of charge 087226840001, created on 21 December 2017
06 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2017 CS01 Confirmation statement made on 8 October 2017 with updates
09 Jun 2017 AP01 Appointment of Mr Hikmat El-Rousstom as a director on 26 May 2017
21 Feb 2017 TM01 Termination of appointment of Peter Svante Pahlson-Moller as a director on 18 November 2016
21 Feb 2017 AP01 Appointment of Mr Fraser Robert Park as a director on 18 November 2016
08 Feb 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Jan 2017 TM01 Termination of appointment of Peter Svante Pahlson-Moller as a director on 18 November 2016