- Company Overview for SMART BUYING HOUSE LIMITED (08968164)
- Filing history for SMART BUYING HOUSE LIMITED (08968164)
- People for SMART BUYING HOUSE LIMITED (08968164)
- More for SMART BUYING HOUSE LIMITED (08968164)
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 |