- Company Overview for LISA SMART CONSULTING LIMITED (09538013)
- Filing history for LISA SMART CONSULTING LIMITED (09538013)
- People for LISA SMART CONSULTING LIMITED (09538013)
- More for LISA SMART CONSULTING LIMITED (09538013)
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) |
---|---|---|---|
27 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Apr 2023 | DS01 | Application to strike the company off the register | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2022 | CS01 | Confirmation statement made on 13 April 2022 with no updates | |
22 Mar 2022 | CH01 | Director's details changed for Ms Lisa Diane Mcanany on 22 March 2022 | |
22 Mar 2022 | AD01 | Registered office address changed from International House 185 Tower Bridge Road London SE1 2UF England to International House 10 Beaufort Court Admirals Way London E14 9XL on 22 March 2022 | |
18 Jan 2022 | AD01 | Registered office address changed from 19 Spirit Quay London E1W 2UT England to International House 185 Tower Bridge Road London SE1 2UF on 18 January 2022 | |
18 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 13 April 2021 with no updates | |
01 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 13 April 2020 with no updates | |
09 Mar 2020 | AA | Micro company accounts made up to 30 April 2019 | |
28 Feb 2020 | DS02 | Withdraw the company strike off application | |
28 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jan 2020 | DS01 | Application to strike the company off the register | |
07 May 2019 | CS01 | Confirmation statement made on 13 April 2019 with no updates | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with no updates | |
24 Apr 2018 | AD01 | Registered office address changed from 14 Park Row Nottingham Nottinghamshire NG1 6GR United Kingdom to 19 Spirit Quay London E1W 2UT on 24 April 2018 | |
17 Mar 2018 | AA | Micro company accounts made up to 30 April 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
13 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
14 Aug 2016 | CH01 | Director's details changed for Mrs Lisa Diane Mcanany on 1 August 2016 | |
14 Aug 2016 | AD01 | Registered office address changed from 22 the Ropewalk Nottingham NG1 5DT United Kingdom to 14 Park Row Nottingham Nottinghamshire NG1 6GR on 14 August 2016 |