- Company Overview for SMART AUTOTECH LIMITED (08816358)
- Filing history for SMART AUTOTECH LIMITED (08816358)
- People for SMART AUTOTECH LIMITED (08816358)
- More for SMART AUTOTECH LIMITED (08816358)
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
|
|
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
|
|
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
|
|
24 Jan 2014 | CONNOT | Change of name notice | |
16 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-16
|