Advanced company searchLink opens in new window

SMART SOLUTIONS (EU) LTD

Company number 08777560

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2017 DS01 Application to strike the company off the register
02 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2017 TM01 Termination of appointment of Mohammad Haronur Rashid as a director on 1 January 2017
31 Aug 2017 AA Micro company accounts made up to 30 November 2016
31 Aug 2017 PSC01 Notification of Gm Mashud Perves as a person with significant control on 2 January 2017
31 Aug 2017 AP01 Appointment of Mr Gm Mashud Perves as a director on 2 January 2017
25 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2016 TM01 Termination of appointment of Gazi Akbar Hossain as a director on 1 November 2016
21 Nov 2016 AP01 Appointment of Mr Mohammad Haronur Rashid as a director on 1 November 2016
25 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
04 Jul 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 5,000
15 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
18 Jun 2015 AD01 Registered office address changed from 102 Mile End Road Stepney Green London E1 4UN to Unit 202 First Floor 102 Mile End Road Stepney Green London E1 4UN on 18 June 2015
06 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 5,000
06 May 2015 AP01 Appointment of Mr Gazi Akbar Hossain as a director on 1 January 2015
06 May 2015 TM01 Termination of appointment of Md Nurul Afsar Bhuiyan as a director on 27 January 2015
05 May 2015 AD01 Registered office address changed from 215-219 Green Street First Floor London E7 8LL to 102 Mile End Road Stepney Green London E1 4UN on 5 May 2015
21 Apr 2015 TM01 Termination of appointment of Md Yousuf Ali as a director on 31 December 2014
29 Oct 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 5,000
29 Oct 2014 AP01 Appointment of Mr Md Nurul Afsar Bhuiyan as a director on 1 September 2014
29 Oct 2014 AD01 Registered office address changed from First Floor 102 Mile End Road Stepney London E1 4UN England to 215-219 Green Street First Floor London E7 8LL on 29 October 2014
21 May 2014 TM01 Termination of appointment of Shaikh Mawla as a director
20 Mar 2014 AP01 Appointment of Mr Shaikh Abul Fatah Muhammad Mawla as a director