Advanced company searchLink opens in new window

SMART BUYING HOUSE LIMITED

Company number 08968164

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)
14 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2022 DS01 Application to strike the company off the register
19 Feb 2022 AD01 Registered office address changed from 246-250 Romford Road Room:302 London E7 9HZ England to 27 Suffolk Road Gravesend DA12 2SW on 19 February 2022
26 Dec 2021 AP03 Appointment of Mr Debabrata Biswas as a secretary on 31 March 2014
26 Dec 2021 PSC01 Notification of Debabrata Biswas as a person with significant control on 7 April 2016
26 Dec 2021 PSC07 Cessation of Amir Baharifar as a person with significant control on 1 March 2021
26 Dec 2021 TM01 Termination of appointment of Amir Baharifar as a director on 1 March 2021
26 Dec 2021 TM02 Termination of appointment of Amir Baharifar as a secretary on 1 March 2021
27 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
17 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
03 Oct 2021 PSC01 Notification of Amir Baharifar as a person with significant control on 1 March 2021
03 Oct 2021 AP03 Appointment of Mr Amir Baharifar as a secretary on 1 March 2021
03 Oct 2021 PSC07 Cessation of Debabrata Biswas as a person with significant control on 1 March 2021
03 Oct 2021 AP01 Appointment of Mr Amir Baharifar as a director on 1 March 2021
03 Oct 2021 TM02 Termination of appointment of Debabrata Biswas as a secretary on 1 March 2021
28 Jul 2021 AD01 Registered office address changed from 104 Hackington Crescent Room: 2 Beckenham BR3 1RZ England to 246-250 Romford Road Room:302 London E7 9HZ on 28 July 2021
26 May 2021 AD01 Registered office address changed from 73 Southern Road Room:1 London London E13 9JD United Kingdom to 104 Hackington Crescent Room: 2 Beckenham BR3 1RZ on 26 May 2021
05 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
14 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
11 Apr 2020 AD01 Registered office address changed from 47- 49a Plashet Grove London E6 1AD England to 73 Southern Road Room:1 London London E13 9JD on 11 April 2020
03 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
20 Aug 2019 PSC04 Change of details for Mr Debabrata Biswas as a person with significant control on 1 November 2017
19 Aug 2019 CH03 Secretary's details changed for Mr Debabrata Biswas on 1 November 2017
19 Aug 2019 CH01 Director's details changed for Mr Debabrata Biswas on 1 November 2017