- Company Overview for SMART SOLUTIONS (EU) LTD (08777560)
- Filing history for SMART SOLUTIONS (EU) LTD (08777560)
- People for SMART SOLUTIONS (EU) LTD (08777560)
- More for SMART SOLUTIONS (EU) LTD (08777560)
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
|
|
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
|
|
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
|
|
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 |