- Company Overview for MYSMARTPHONEMONEY TECHNOLOGY LIMITED (08938271)
- Filing history for MYSMARTPHONEMONEY TECHNOLOGY LIMITED (08938271)
- People for MYSMARTPHONEMONEY TECHNOLOGY LIMITED (08938271)
- More for MYSMARTPHONEMONEY TECHNOLOGY LIMITED (08938271)
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) |
---|---|---|---|
13 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
26 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jan 2021 | DS01 | Application to strike the company off the register | |
14 Jan 2021 | TM01 | Termination of appointment of Christopher Lee Harris as a director on 4 January 2021 | |
14 Jan 2021 | PSC07 | Cessation of Christopher Harris as a person with significant control on 4 January 2021 | |
26 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
23 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
18 Dec 2019 | AD01 | Registered office address changed from G1B Mayford Centre Mayford Green Woking Surrey GU22 0PP to 125 Harbour Tower Trinity Green Gosport PO12 1HF on 18 December 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
12 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
08 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
19 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
11 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
24 Mar 2015 | AD01 | Registered office address changed from Sunhill House Hook Hill Lane Woking Surrey GU22 0PS United Kingdom to G1B Mayford Centre Mayford Green Woking Surrey GU22 0PP on 24 March 2015 | |
13 Mar 2014 | NEWINC |
Incorporation
|