- Company Overview for SMART CONTROL (UK) LIMITED (09124727)
- Filing history for SMART CONTROL (UK) LIMITED (09124727)
- People for SMART CONTROL (UK) LIMITED (09124727)
- More for SMART CONTROL (UK) LIMITED (09124727)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
09 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
19 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with updates | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
17 Jul 2018 | CH01 | Director's details changed for Mr Andrew Davis on 16 August 2017 | |
17 Jul 2018 | PSC04 | Change of details for Mr Andrew Davis as a person with significant control on 16 August 2017 | |
17 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates | |
21 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with updates | |
21 Jul 2017 | PSC01 | Notification of Andrew Davis as a person with significant control on 6 April 2016 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
15 Jan 2017 | AA01 | Previous accounting period extended from 31 July 2016 to 31 December 2016 | |
22 Jul 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
01 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
10 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-10
|