- Company Overview for SMARTWASH SOLUTIONS HOLDINGS LTD (08816378)
- Filing history for SMARTWASH SOLUTIONS HOLDINGS LTD (08816378)
- People for SMARTWASH SOLUTIONS HOLDINGS LTD (08816378)
- More for SMARTWASH SOLUTIONS HOLDINGS LTD (08816378)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2019 | CS01 | Confirmation statement made on 28 August 2019 with updates | |
18 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
30 May 2018 | RESOLUTIONS |
Resolutions
|
|
29 May 2018 | AD01 | Registered office address changed from C/O Tbs (Sw) Ltd Room 203 Tamar Science Park, 1 Davy Road Derriford Plymouth PL6 8BX to Tbs Sw 9 Research Way Plymouth Science Park Plymouth Devon PL6 8BT on 29 May 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
11 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
19 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-03-08
|
|
07 Sep 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-02-17
|
|
25 Mar 2014 | AP01 | Appointment of Mr Alan John Beal as a director | |
24 Jan 2014 | TM01 | Termination of appointment of Anthony Smith as a director | |
24 Jan 2014 | AD01 | Registered office address changed from 1a Doublebois Industrial Estate Doublebois Liskeard Cornwall PL14 6LE England on 24 January 2014 | |
19 Jan 2014 | TM01 | Termination of appointment of Alan Beal as a director | |
19 Jan 2014 | AP01 | Appointment of Mr Anthony Jeffrey Smith as a director | |
19 Jan 2014 | AD01 | Registered office address changed from C/O Tbs (Sw) Ltd Room 203 Tamar Science Park 1 Davy Road, Derriford Plymouth Devon PL6 8BX England on 19 January 2014 | |
19 Jan 2014 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
16 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-16
|