- Company Overview for SMART PERFORMANCE LA LTD (09085282)
- Filing history for SMART PERFORMANCE LA LTD (09085282)
- People for SMART PERFORMANCE LA LTD (09085282)
- More for SMART PERFORMANCE LA LTD (09085282)
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) |
---|---|---|---|
09 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jul 2018 | DS01 | Application to strike the company off the register | |
27 Jun 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
21 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
28 Mar 2018 | AA01 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 | |
07 Nov 2017 | TM01 | Termination of appointment of Alexander Duncan Hyslop as a director on 7 November 2017 | |
07 Nov 2017 | PSC07 | Cessation of Alexander Duncan Hyslop as a person with significant control on 7 November 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
22 Aug 2017 | PSC01 | Notification of Aikaterini Chrysanthi Geerken as a person with significant control on 6 April 2016 | |
22 Aug 2017 | PSC01 | Notification of Alexander Duncan Hyslop as a person with significant control on 6 April 2016 | |
06 Jul 2017 | AD01 | Registered office address changed from 7 Pelham Close Westham Pevensey East Sussex BN24 5NL to 2 Peverel Road Worthing BN14 7LX on 6 July 2017 | |
05 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
09 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
09 May 2016 | TM01 | Termination of appointment of Mark James Anderson as a director on 9 May 2016 | |
24 Feb 2016 | AP01 | Appointment of Miss Aikaterini Chrysanthi Geerken as a director on 24 February 2016 | |
13 Dec 2015 | AA | Micro company accounts made up to 30 June 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
30 Jun 2015 | AD01 | Registered office address changed from 9 Woodview Road Arundel West Sussex BN18 9ED England to 7 Pelham Close Westham Pevensey East Sussex BN24 5NL on 30 June 2015 | |
02 Jul 2014 | AP01 | Appointment of Mr Alex Hyslop as a director | |
01 Jul 2014 | TM01 | Termination of appointment of Nathan Hearn as a director | |
13 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-13
|