Advanced company searchLink opens in new window

SMART AUTOTECH LIMITED

Company number 08816358

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)
30 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
18 May 2016 AP01 Appointment of Mr Martin Cox as a director on 1 April 2016
18 May 2016 TM01 Termination of appointment of Paul William Croney as a director on 1 April 2016
16 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Feb 2016 AA Total exemption small company accounts made up to 31 December 2014
15 Feb 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
19 May 2015 DISS40 Compulsory strike-off action has been discontinued
17 May 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-05-17
  • GBP 1
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2014 CERTNM Company name changed xl automotive technologies LIMITED\certificate issued on 24/01/14
  • RES15 ‐ Change company name resolution on 2014-01-20
24 Jan 2014 CONNOT Change of name notice
16 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-16
  • GBP 1